Search icon

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

Company claim

Is this your business?

Get access!

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 (7 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
Caplan Lou Agent 6111 Broken Sound Parkway NW, Boca Raton, FL, 33487
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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State