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 |
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 | - |
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 | - | - |
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