Search icon

MIZNER FOREST HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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