Entity Name: | MIZNER FOREST HOMEOWNERS' 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: | 23 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 1994 (30 years ago) |
Document Number: | N33850 |
FEI/EIN Number |
650533999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1280 SW 36 Avenue #305, Pompano Beach, FL, 33069, US |
Mail Address: | 1280 SW 36 Avenue #305, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACK PAUL | Director | 1280 SW 36 Avenue #305, Pompano Beach, FL, 33069 |
FIGUEROA ERNESTO | Secretary | 1280 SW 36 Avenue #305, Pompano Beach, FL, 33069 |
Cottrell Cheyne | Vice President | 1280 SW 36 Avenue #305, Pompano Beach, FL, 33069 |
Lundgren Eric | President | 1280 SW 36 Avenue #305, Pompano Beach, FL, 33069 |
Mathew Peterson | Treasurer | 1280 SW 36 Avenue #305, Pompano Beach, FL, 33069 |
M&M PROPERTY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 1280 SW 36 Avenue #305, Pompano Beach, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 1280 SW 36 Avenue #305, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 1280 SW 36 Avenue #305, Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-14 | M&M Property Management | - |
REINSTATEMENT | 1994-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1991-07-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State