Entity Name: | LAGUNA AT MISSION BAY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jul 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 1991 (34 years ago) |
Document Number: | N15723 |
FEI/EIN Number |
592770455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CME Management Group, 10320 Flores Drive, BOCA RATON, FL, 33428, US |
Mail Address: | C/O CME Management Group, 10320 Flores Drive, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levine Fred | President | C/O CME Management Group, BOCA RATON, FL, 33428 |
Seeley Pete | Vice President | C/O CME Management Group, BOCA RATON, FL, 33428 |
COHEN STEVEN | Treasurer | C/O CME Management Group, BOCA RATON, FL, 33428 |
Fineman Danny | Secretary | C/O CME Management Group, BOCA RATON, FL, 33428 |
Sansone Robert | Director | C/O CME Management Group, BOCA RATON, FL, 33428 |
Shir, Zoberg, & Dervishi | Agent | 2295 NW Corporate Blvd, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-30 | Shir, Zoberg, & Dervishi | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-30 | 2295 NW Corporate Blvd, Suite 140, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-13 | C/O CME Management Group, 10320 Flores Drive, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2015-02-13 | C/O CME Management Group, 10320 Flores Drive, BOCA RATON, FL 33428 | - |
REINSTATEMENT | 1991-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State