Search icon

THE ISLE AT MISSION BAY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ISLE AT MISSION BAY HOMEOWNERS' 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: 16 Jul 1986 (39 years ago)
Document Number: N15890
FEI/EIN Number 592744057

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O CME Management Group LLC, 10320 Flores Drive, Boca Raton, FL, 33428, US
Mail Address: C/O CME Management Group LLC, 10320 Flores Drive, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Figueroa Jose Secretary C/O CME Management Group LLC, Boca Raton, FL, 33428
IOKHVIDSON SIMON Asst C/O CME Management Group LLC, Boca Raton, FL, 33428
Gallina Donna Vice President C/O CME Management Group LLC, Boca Raton, FL, 33428
Scheinberg Kenneth Treasurer C/O CME Management Group LLC, Boca Raton, FL, 33428
Altheimer Joseph President C/O CME Management Group LLC, Boca Raton, FL, 33428
STEVENS AND GOLDWYN, P.A. Agent C/O STEVENS AND GOLDWYN, P.A., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 C/O CME Management Group LLC, 10320 Flores Drive, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2018-02-02 C/O CME Management Group LLC, 10320 Flores Drive, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 C/O STEVENS AND GOLDWYN, P.A., 2 S UNIVERSITY DRIVE, STE 329, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-02-23 STEVENS AND GOLDWYN, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State