Entity Name: | MARINE TOWER CONDOMINIUM, 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: | 29 Jan 1968 (57 years ago) |
Document Number: | 714023 |
FEI/EIN Number |
591288709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 2500 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOBIE LOIS | Secretary | 2500 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Brott Rick | Director | 2500 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Gina Lee | Treasurer | 2500 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301 |
Windle Jonathan | Vice President | 2500 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Ploucha Lawrence | President | 2500 E. Las Olas Blvd, Ft Lauderdale, FL, 33301 |
Giglia James | Director | 2500 E Las Olas Boulevard, Fort Lauderdale, FL, 33301 |
Gelin Nandy | Agent | 2500 E. LAS OLAS BLVD., FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-22 | Gelin, Nandy | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 2500 E. LAS OLAS BLVD., FT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
AMENDED ANNUAL REPORT | 2024-07-22 |
AMENDED ANNUAL REPORT | 2024-05-14 |
AMENDED ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2024-01-10 |
AMENDED ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State