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 |
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 |
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 | - | - |
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