Search icon

THE MIRAGE ON THE GULF CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MIRAGE ON THE GULF 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: 05 Sep 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Oct 2007 (18 years ago)
Document Number: N95000004298
FEI/EIN Number 650611374

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1070 So. Collier Blvd, MARCO ISLAND, FL, 34145, US
Mail Address: 1000 North Collier Blvd, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McLAUGHLIN CHERYL President 1000 North Collier Blvd, MARCO ISLAND, FL, 34145
UTECHT LYNN Secretary 1000 North Collier Blvd, MARCO ISLAND, FL, 34145
EVANGELISTA MICHELE Director 1000 North Collier Blvd, MARCO ISLAND, FL, 34145
TOBIASZ DAVID Treasurer 1000 North Collier Blvd, MARCO ISLAND, FL, 34145
SCHLEGEL RICHARD Vice President 1000 North Collier Blvd, MARCO ISLAND, FL, 34145
GREUSEL JAMIE B Agent 1104 N COLLIER BLVD., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 1070 So. Collier Blvd, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2021-03-26 1070 So. Collier Blvd, MARCO ISLAND, FL 34145 -
AMENDED AND RESTATEDARTICLES 2007-10-23 - -
REGISTERED AGENT NAME CHANGED 2004-04-21 GREUSEL, JAMIE B -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 1104 N COLLIER BLVD., MARCO ISLAND, FL 34145 -
AMENDMENT 2001-04-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State