Search icon

MICHIGAN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MICHIGAN CONDOMINIUM 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: 06 Mar 1962 (63 years ago)
Last Event: AMENDED ARTICLES AND NAME CHANGE
Event Date Filed: 27 Feb 1986 (39 years ago)
Document Number: 703673
FEI/EIN Number 591879077

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

Address: 6699 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487, US
Mail Address: 6699 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARROKH-TALA ARTEMIS Secretary 6699 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487
POTAK DEBBIE Vice President 6699 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487
WEGLARZ JOYCE President 6699 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487
WILLIS ERNEST W Agent 6699 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031628 THE PRESIDENT'S COUNCIL OF EASTWAY HARBOUR EXPIRED 2013-04-02 2018-12-31 - 500 NE SPANISH RIVER BLVD, #23, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 6699 N. FEDERAL HIGHWAY, 105, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-04-28 6699 N. FEDERAL HIGHWAY, 105, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 6699 N. FEDERAL HIGHWAY, 105, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2008-06-04 WILLIS, ERNEST W -
AMENDED ARTICLES AND NAME CHANGE 1986-02-27 MICHIGAN CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 1986-02-19 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State