Search icon

MARBELLA AT MIZNER COUNTRY CLUB NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARBELLA AT MIZNER COUNTRY CLUB NEIGHBORHOOD 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: 09 Nov 1999 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Feb 2000 (25 years ago)
Document Number: N99000006625
FEI/EIN Number 651034290

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

Address: 16102 MIZNER CLUB DR, DELRAY BEACH, FL, 33446
Mail Address: 16102 MIZNER CLUB DR, DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS DEB Treasurer 16102 MIZNER CLUB DR, DELRAY BEACH, FL, 33446
Lida Carl Secretary 16102 MIZNER CLUB DR, DELRAY BEACH, FL, 33446
GREENSPAN RICHARD Vice President 16102 MIZNER CLUB DRIVE, DELRAY BEACH, FL, 33446
Robert Freedman Director 16102 NIZNER CLUB DRIVE, DELRAY BEACH, FL, 33446
NATHAN DIANE President 16102 MIZNER CLUB DR, DELRAY BEACH, FL, 33446
ASSOCIATED CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-01 ASSOCIATED CORPORATE SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2019-11-01 6111 BROKEN SOUND PARKWAY NW, STE 200, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-13 16102 MIZNER CLUB DR, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2009-03-13 16102 MIZNER CLUB DR, DELRAY BEACH, FL 33446 -
AMENDED AND RESTATEDARTICLES 2000-02-02 - -
AMENDED AND RESTATEDARTICLES 1999-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-06-16
ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2020-03-19
Reg. Agent Change 2019-11-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State