Entity Name: | MIRAMARE CONDOMINIUM 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: | 29 Jan 1991 (34 years ago) |
Document Number: | N41877 |
FEI/EIN Number |
650565495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 BREAKERS CT, PUNTA GORDA, FL, 33950, US |
Mail Address: | 2511 Vasco Street, Suite 114, Punta Gorda, FL, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morgan Garreth | President | 115 Breakers Court #111, Punta Gorda, FL, 33950 |
Skinner Pat | Secretary | 115 Breakers Court, Punta Gorda, FL, 33950 |
Heethouse Jack | Vice President | 115 Breakers Ct, Punta Gorda, FL, 33950 |
G. F. B. S., INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-16 | 115 BREAKERS CT, PUNTA GORDA, FL 33950 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | G F B S Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 2511 Vasco Street, Suite 114, Punta Gorda, FL 33950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-17 | 115 BREAKERS CT, PUNTA GORDA, FL 33950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State