Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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