Search icon

THE FALLS AT MIRROR LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State