Search icon

THE FALLS AT MIRROR LAKES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE FALLS AT MIRROR LAKES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Feb 1998 (27 years ago)
Document Number: N98000001180
FEI/EIN Number 65-6230153
Address: 616 Mirror Lakes Falls Court, LEHIGH ACRES, FL 33974
Mail Address: THE FALLS AT MIRROR LAKES H.O.A., INC, 602 Mirror Lakes Falls Court, LEHIGH ACRES, FL 33974
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
McLaren, Stephen Agent 602 Mirror Lakes Falls Court, LEHIGH ACRES, FL 33974

President

Name Role Address
McLaren, Stephen President 602 the falls at Mirror Lakes, Lehigh Acres, FL 33936

Director

Name Role Address
McLaren, Stephen Director 602 the falls at Mirror Lakes, Lehigh Acres, FL 33936
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 Director 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

Treasurer

Name Role Address
Palmer, Francine Treasurer 616 Mirror Lakes Falls Court, LEHIGH ACRES, FL 33974

Secretary

Name Role Address
Palmer, Francine Secretary 616 Mirror Lakes Falls Court, LEHIGH ACRES, FL 33974

Vice President

Name Role Address
Fruscio, Dan Vice President 608 Mirror Lakes Falls Cour8, Lehigh Acres, FL 33974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 616 Mirror Lakes Falls Court, LEHIGH ACRES, FL 33974 No data
CHANGE OF MAILING ADDRESS 2019-04-30 616 Mirror Lakes Falls Court, LEHIGH ACRES, FL 33974 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 602 Mirror Lakes Falls Court, LEHIGH ACRES, FL 33974 No data
REGISTERED AGENT NAME CHANGED 2018-04-02 McLaren, Stephen No data

Documents

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 Feb 2025

Sources: Florida Department of State