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 |
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 |
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 |
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 | - | - |
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