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 |
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 |
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 | - | - |
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