Entity Name: | REFLECTIONS 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: | 17 Oct 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jun 2018 (7 years ago) |
Document Number: | N17391 |
FEI/EIN Number |
650075034
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 |
---|---|---|
Feliciano Frank | Treasurer | c/o CME Management Group, BOCA RATON, FL, 33428 |
Agosta Shayna | President | c/o CME Management Group, BOCA RATON, FL, 33428 |
Rominger Seth | Vice President | C/O CME MANAGEMENT GROUP, BOCA RATON, FL, 33428 |
Panico Sandra | Secretary | c/o CME Management Group, BOCA RATON, FL, 33428 |
Zoberg Stuart | Agent | 2295 NW Corporate Blvd, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-11 | Zoberg, Stuart | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 2295 NW Corporate Blvd, Suite 140, BOCA RATON, FL 33431 | - |
AMENDMENT | 2018-06-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | c/o CME Management Group, 10320 Flores Drive, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | c/o CME Management Group, 10320 Flores Drive, BOCA RATON, FL 33428 | - |
AMENDED AND RESTATEDARTICLES | 2011-06-21 | - | - |
REINSTATEMENT | 1993-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-11 |
Amendment | 2018-06-19 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State