Search icon

MIRA LAGO COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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