Entity Name: | MASSACHUSETTS 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: | 01 May 1962 (63 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Apr 2014 (11 years ago) |
Document Number: | 703970 |
FEI/EIN Number |
591201326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O FLORIDA SKYLINE MANAGEMENT, 22163 MAJESTIC WOODS WAY, BOCA RATON, FL, 33428, US |
Address: | 1536 SE 15TH COURT, DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANS KERRY | Vice President | C/O FLORIDA SKYLINE MANAGEMENT, BOCA RATON, FL, 33428 |
SCHREIER CHARLES | Treasurer | C/O FLORIDA SKYLINE MANAGEMENT, BOCA RATON, FL, 33428 |
DEMMER JOHN | Secretary | C/O FLORIDA SKYLINE MANAGEMENT, BOCA RATON, FL, 33428 |
DROMM JACK | Director | C/O FLORIDA SKYLINE MANAGEMENT, BOCA RATON, FL, 33428 |
HADDER JOHN | Director | C/O FLORIDA SKYLINE MANAGEMENT, BOCA RATON, FL, 33428 |
FIELDING KENNETH | President | C/O FLORIDA SKYLINE MANAGEMENT, BOCA RATON, FL, 33428 |
FLORIDA SKYLINE MANAGEMENT INCORPORATED | Agent | - |
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 MAILING ADDRESS | 2024-04-07 | 1536 SE 15TH COURT, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-07 | 9425 OLD CLUB RD., PARKLAND, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-07 | Florida Skyline Management | - |
AMENDMENT | 2014-04-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-09 | 1536 SE 15TH COURT, DEERFIELD BEACH, FL 33441 | - |
CANCEL ADM DISS/REV | 2006-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT AND NAME CHANGE | 1997-10-10 | MASSACHUSETTS CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-06-23 |
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-05-11 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State