Search icon

THE MEADOWS AT MIRROR LAKES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MEADOWS AT MIRROR LAKES 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: 28 Jun 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2013 (12 years ago)
Document Number: N33030
FEI/EIN Number 651032329

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 693 Covey Lane, LEHIGH ACRES, FL, 33974, US
Mail Address: 693 COVEY LANE, LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOER BRAD Secretary 546 FOXCREEK DR., LEHIGH ACRES, FL, 339745965
Gloer Denise Treasurer 546 Foxcreek Drive, LEHIGH ACRES, FL, 33974
PINDILLI PAT Director 554 WHISPERING WIND BEND, LEHIGH ACRES, FL, 33974
Murray Preston Vice President 542 Foxcreek Drive, Lehigh Acres, FL, 33974
Perez Maria Vice President 544 Whispering Wind, Lehigh Acres, FL, 33974
DEBOEST RICHARD Agent 2030 MCGREGOR BLVD, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 693 Covey Lane, LEHIGH ACRES, FL 33974 -
CHANGE OF MAILING ADDRESS 2016-03-02 693 Covey Lane, LEHIGH ACRES, FL 33974 -
AMENDMENT 2013-07-09 - -
CANCEL ADM DISS/REV 2010-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 2030 MCGREGOR BLVD, FORT MYERS, FL 33901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDED AND RESTATEDARTICLES 2003-05-22 - -
REGISTERED AGENT NAME CHANGED 2002-08-19 DEBOEST, RICHARD -
AMENDMENT 1989-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State