Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE MIRAGE AT SAILBOAT COVE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N06000002736 14-2002996 03/10/2006 FL ACTIVE REINSTATEMENT 05/25/2010
Principal Address
1700 NW 143 STREET
OPA LOCKA, FL 33054

Changed: 03/18/2014
Mailing Address
800 West Avenue
Suite C-1
Miami Beach, FL 33139

Changed: 01/24/2020
Registered Agent Name & Address ASSOCIATION LAW GROUP, P.L.
1101 Brickell Avenue
Suite N1101
MIAMI, FL 33131

Name Changed: 12/07/2020

Address Changed: 12/07/2020
Officer/Director Detail Name & Address

Title President

Burstyn, David
800 West Avenue
Suite C-1
Miami Beach, FL 33139

Title Director

Sidman, Brian
800 West Avenue
Suite C-1
Miami Beach, FL 33139

Title Secretary, Treasurer, Director

Weigel, Adam
800 West Avenue
Suite C-1
Miami Beach, FL 33139

Title Director

Arbaiza, Doris
800 West Avenue
Suite C-1
Miami Beach, FL 33139

Title VP

Horkan, Paul
800 West Avenue
Suite C-1
Miami Beach, FL 33139

Annual Reports
Report YearFiled Date
2023 03/28/2023
2024 02/27/2024
2024 06/03/2024

Document Images
06/03/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
06/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
05/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
12/07/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
11/04/2019 -- Reg. Agent Change View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2013 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
05/25/2010 -- REINSTATEMENT View image in PDF format
08/03/2009 -- Off/Dir Resignation View image in PDF format
06/08/2009 -- Reg. Agent Change View image in PDF format
05/12/2008 -- ANNUAL REPORT View image in PDF format
07/13/2007 -- ANNUAL REPORT View image in PDF format
09/01/2006 -- Off/Dir Resignation View image in PDF format
03/10/2006 -- Domestic Non-Profit View image in PDF format