Entity Name: | MIP COMMUNITY SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 May 2017 (8 years ago) |
Document Number: | P17000047654 |
FEI/EIN Number | 82-1750266 |
Address: | 27499 RIVERVIEW CENTER BLVD, SUITE 234, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 27499 RIVERVIEW CENTER BLVD, SUITE 234, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVARADO ELBA VPRESIDE | Agent | 27499 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
ALVARADO ELBA V | President | 27499 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000061845 | MIP COMMUNITY SERVICES INC | ACTIVE | 2017-06-05 | 2027-12-31 | No data | 27499 RIVERVIEW CENTER BLVD, STE 234, STE 234, BONITA SPGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-07-15 | ALVARADO, ELBA VERONICA, PRESIDENT | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-02 | 27499 RIVERVIEW CENTER BLVD, SUITE 234, BONITA SPRINGS, FL 34134 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-02 | 27499 RIVERVIEW CENTER BLVD, SUITE 234, BONITA SPRINGS, FL 34134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-02 | 27499 RIVERVIEW CENTER BLVD, SUITE 234, BONITA SPRINGS, FL 34134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-15 |
ANNUAL REPORT | 2019-09-02 |
ANNUAL REPORT | 2018-04-12 |
Domestic Profit | 2017-05-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State