Search icon

MIZNER COUNTRY CLUB MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIZNER COUNTRY CLUB MASTER 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: 12 Nov 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: N97000006370
FEI/EIN Number 232935133

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

Address: 16102 MIZNER CLUB DRIVE, DELRAY BEACH, FL, 33446, US
Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 16102 MIZNER CLUB DR, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feldman Peter President 16102 MIZNER CLUB DRIVE, DELRAY BEACH, FL, 33446
Saltzman Nancy Vice President 16102 Mizner Club Drive, Delray Beach, FL, 33446
Buxton John Secretary 16102 Mizner Club Drive, Delray Beach, FL, 33446
SCHWAM BRIAN Treasurer 16102 MIZNER CLUB DRIVE, DELRAY BEACH, FL, 33446
CAMPELL PROPERTY MANAGEMENT Agent 16102 MIZNER CLUB DR, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-21 - -
AMENDMENT 2018-08-17 - -
CHANGE OF MAILING ADDRESS 2009-01-13 16102 MIZNER CLUB DRIVE, DELRAY BEACH, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 16102 MIZNER CLUB DR, DELRAY BEACH, FL 33446 -
REGISTERED AGENT NAME CHANGED 2004-04-30 CAMPELL PROPERTY MANAGEMENT -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 16102 MIZNER CLUB DRIVE, DELRAY BEACH, FL 33446 -
AMENDED AND RESTATEDARTICLES 2000-01-11 - -
AMENDED AND RESTATEDARTICLES 1999-11-10 - -
AMENDED AND RESTATEDARTICLES 1999-11-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-08
ANNUAL REPORT 2024-01-18
Amendment 2023-12-21
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-24
Amendment 2018-08-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State