Search icon

SONATA AT MISSION BAY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SONATA AT MISSION BAY 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: 30 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2001 (23 years ago)
Document Number: N29491
FEI/EIN Number 650130820

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
KAHN JAMES President c/o CME Management Group, Boca Raton, FL, 33428
Allen Ian Treasurer c/o CME Management Group, Boca Raton, FL, 33428
Moore Mark Director c/o CME Management Group, Boca Raton, FL, 33428
Morgan Donna Secretary c/o CME Management Group, Boca Raton, FL, 33428
Leiner Timothy Vice President c/o CME Management Group, Boca Raton, FL, 33428
MILBERG KLEIN, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 1300 N Federal Highway, Suite 205, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2022-03-17 MILBERG KLEIN, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 c/o CME Management Group, 10320 Flores Drive, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2015-03-03 c/o CME Management Group, 10320 Flores Drive, Boca Raton, FL 33428 -
REINSTATEMENT 2001-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State