Entity Name: | LAS FLORES 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: | 06 Jan 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 1996 (29 years ago) |
Document Number: | N30123 |
FEI/EIN Number |
650095334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | LAS FLORES AT MISSION BAY, c/o CME Management Group, BOCA RATON, FL, 33428, US |
Mail Address: | LAS FLORES AT MISSION BAY, c/o CME Management Group, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nick Leone | President | c/o CME Management Group, BOCA RATON, FL, 33428 |
VERGARA ISMAEL | Treasurer | c/o CME Management Group, BOCA RATON, FL, 33428 |
Collins Darlene | Vice President | c/o CME Management Group, BOCA RATON, FL, 33428 |
Orenstein Denise | Secretary | c/o CME Management Group, BOCA RATON, FL, 33428 |
Stevens & Goldwyn | Agent | 2 South University Drive, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-17 | Stevens & Goldwyn | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-14 | 2 South University Drive, SUITE 329, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-26 | LAS FLORES AT MISSION BAY, c/o CME Management Group, 10320 FLORES DRIVE, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2015-02-26 | LAS FLORES AT MISSION BAY, c/o CME Management Group, 10320 FLORES DRIVE, BOCA RATON, FL 33428 | - |
REINSTATEMENT | 1996-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State