Search icon

VENTURA AT MISSION BAY VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VENTURA AT MISSION BAY VILLAGE 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: 27 Jan 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: N18939
FEI/EIN Number 650070083

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
Fiore Cathy Co c/o CME Management Group, BOCA RATON, FL, 33428
Fiore Cathy President c/o CME Management Group, BOCA RATON, FL, 33428
Ferguson Tim Co c/o CME Management Group, BOCA RATON, FL, 33428
Ferguson Tim President c/o CME Management Group, BOCA RATON, FL, 33428
Levin Jack Treasurer c/o CME Management Group, BOCA RATON, FL, 33428
Grimm Hartley Secretary c/o CME Management Group, BOCA RATON, FL, 33428
Caplan Lou Agent 6111 Broken Sound Parkway NW, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 c/o CME Management Group, 10320 Flores Drive, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2020-01-29 c/o CME Management Group, 10320 Flores Drive, BOCA RATON, FL 33428 -
REINSTATEMENT 2018-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-29 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-08 Caplan, Lou -
REINSTATEMENT 1992-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1990-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-22
REINSTATEMENT 2018-11-29
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State