Search icon

MIZNER'S PRESERVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIZNER'S PRESERVE HOMEOWNERS 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 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: N98000000532
FEI/EIN Number 651046463

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

Address: SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, BOCA RATON, FL, 33498, US
Mail Address: SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Salamon Ira President 6364 D'Orsay Ct, DELRAY BEACH, FL, 33484
Stopek Richard Vice President 6311 Via Venetia N, DELRAY BEACH, FL, 33484
KAYAL JENNIFER Secretary 6060 VIA VENETIA S, Boca Raton, FL, 33484
Young James Treasurer 16420 Via Venetia E, DELRAY BEACH, FL, 33484
Russo Robert Director 6080 Via Venetia S, DELRAY BEACH, FL, 33484
COHEN JUDY Director 6032 VIA VENETIA N, DELRAY BEACH, FL, 33484
CAPLAN LOUIS Agent C/O SACHS, SAX, CAPLAN, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
AMENDMENT 2018-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, SUITE 219, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2016-03-21 SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, SUITE 219, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-02 C/O SACHS, SAX, CAPLAN, 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2005-04-29 CAPLAN, LOUIS -
REINSTATEMENT 1999-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-03
Amendment 2018-11-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State