Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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