Entity Name: | MIRA LAGO COMMUNITY 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: | 30 Mar 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2015 (10 years ago) |
Document Number: | N37471 |
FEI/EIN Number |
650188565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31 SARASOTA CENTER BLVD, SUITE B, SARASOTA, FL, 34240, US |
Mail Address: | 31 SARASOTA CENTER BLVD, SUITE B, SARASOTA, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Twist Paul T | Treasurer | 31 Sarasota Center Blvd, Sarasota, FL, 34240 |
Gaskill Thomas | Vice President | 31 Sarasota Center Blvd, Sarasota, FL, 34240 |
Gould Alan C | Secretary | 31 Sarasota Center Blvd, Sarasota, FL, 34240 |
DeMartino Frank | President | 31 Sarasota Center Blvd, Sarasota, FL, 34240 |
Morr James | Director | 31 Sarasota Center Blvd, Sarasota, FL, 34240 |
LAW OFFICES OF WELLS OLAH COCHRAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-14 | 3277 FRUITVILLE ROAD, BUILDING B, SARASOTA, FL 34237 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-14 | 31 SARASOTA CENTER BLVD, SUITE B, SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2023-08-14 | 31 SARASOTA CENTER BLVD, SUITE B, SARASOTA, FL 34240 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-14 | LAW OFFICES OF WELLS OLAH COCHRAN, P.A. | - |
REINSTATEMENT | 2015-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDED AND RESTATEDARTICLES | 1999-03-08 | - | - |
AMENDMENT | 1997-01-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
AMENDED ANNUAL REPORT | 2023-09-14 |
Reg. Agent Change | 2023-08-14 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-06-05 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-08-19 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State