Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LA MIRAGE OF HARBOR VILLAGE CONDOMINIUM ASSOCIATION, INC.
Filing Information
N12867
59-2434491
01/06/1986
FL
ACTIVE
REINSTATEMENT
06/28/1988
Principal Address
Changed: 04/20/2022
950 S Pine Island Rd
A150
Plantation, FL 33324
A150
Plantation, FL 33324
Changed: 04/20/2022
Mailing Address
Changed: 04/20/2022
950 S Pine Isalnd Rd
A150
Plantation, FL 33324
A150
Plantation, FL 33324
Changed: 04/20/2022
Registered Agent Name & Address
VALANCY & REED, P.A.
Name Changed: 05/14/2018
Address Changed: 12/03/2021
310 SE 13TH STREET
FORT LAUDERDALE, FL 33316
FORT LAUDERDALE, FL 33316
Name Changed: 05/14/2018
Address Changed: 12/03/2021
Officer/Director Detail
Name & Address
Title President
Torjman, Maurice
Title VP
Tal, Mirav
Title Treasurer
Merkin, Alan
Title Secretary
Quiroz , Ivan
Title Director
Taus, Albert
Title President
Torjman, Maurice
21135 Helmsman Dr
O-11
AVENTURA, FL 33180
O-11
AVENTURA, FL 33180
Title VP
Tal, Mirav
21190 Mainsail Cir.
A 13
AVENTURA, FL 33180
A 13
AVENTURA, FL 33180
Title Treasurer
Merkin, Alan
21160 Mainsail Cir
H 14
AVENTURA, FL 33180
H 14
AVENTURA, FL 33180
Title Secretary
Quiroz , Ivan
21175 Mainsail Cir
E-15
Aventura, FL 33180
E-15
Aventura, FL 33180
Title Director
Taus, Albert
21135 Helmsman Dr.
O-16
Aventura, FL 33180
O-16
Aventura, FL 33180
Annual Reports
Report Year | Filed Date |
2021 | 03/11/2021 |
2022 | 04/20/2022 |
2023 | 04/26/2023 |
Document Images