Search icon

WILLIAMSBURG ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: WILLIAMSBURG 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: 31 Oct 1963 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2008 (16 years ago)
Document Number: 706350
FEI/EIN Number 591114221

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

Address: MG Property Management, 3049 North Federal Highway, fort lauderdale, FL, 33306, US
Mail Address: MG Property Management, 3049 North Federal Highway, fort lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Irgoyen Ruby Treasurer MG Property Management, fort lauderdale, FL, 33306
Shelton Andrew President MG Property Management, fort lauderdale, FL, 33306
Ferrante Anthony Vice President MG Property Management, fort lauderdale, FL, 33306
Orr Danielle Secretary MG Property Management, fort lauderdale, FL, 33306
Miller Bagley Nathan Agent MG Property Management, fort lauderdale, FL, 33306
BELL PETER Director MG Property Management, fort lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 MG Property Management, 3049 North Federal Highway, fort lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2024-04-05 MG Property Management, 3049 North Federal Highway, fort lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2024-04-05 Miller Bagley, Nathan -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 MG Property Management, 3049 North Federal Highway, fort lauderdale, FL 33306 -
AMENDMENT 2008-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-10-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State