Entity Name: | THE FALLS AT MIRROR LAKES 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: | 27 Feb 1998 (27 years ago) |
Document Number: | N98000001180 |
FEI/EIN Number |
656230153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 616 Mirror Lakes Falls Court, LEHIGH ACRES, FL, 33974, US |
Mail Address: | THE FALLS AT MIRROR LAKES H.O.A., INC, 602 Mirror Lakes Falls Court, LEHIGH ACRES, FL, 33974, US |
ZIP code: | 33974 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Palmer Francine | Director | 616 Mirror Lakes Falls Court, LEHIGH ACRES, FL, 33974 |
Brunner Heinz Sr. | Director | 614 The Falls At Mirror Lakes, LEHIGH ACRES, FL, 33936 |
Fruscio Dan | Vice President | 608 Mirror Lakes Falls Cour8, Lehigh Acres, FL, 33974 |
Greer Dan | Director | 620 Mirror Lakes Falls Court, Lehigh Acres, FL, 33974 |
Lavoie Alain | Director | 610 Mirror Lakes Falls Court, Lehigh Acres, FL, 33974 |
McLaren Stephen | Agent | 602 Mirror Lakes Falls Court, LEHIGH ACRES, FL, 33974 |
McLaren Stephen | President | 602 the falls at Mirror Lakes, Lehigh Acres, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 616 Mirror Lakes Falls Court, LEHIGH ACRES, FL 33974 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 616 Mirror Lakes Falls Court, LEHIGH ACRES, FL 33974 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 602 Mirror Lakes Falls Court, LEHIGH ACRES, FL 33974 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-02 | McLaren, Stephen | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-09-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State