Entity Name: | THE MARACAY 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: | 07 Apr 1969 (56 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Jan 2017 (8 years ago) |
Document Number: | 716328 |
FEI/EIN Number |
591284429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 124 ne 3 street, pompano beach, FL, 33060, US |
Address: | 3301 NE 32ND AVE, FT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
birch kevin | Director | 124 ne 3 street, pompano beach, FL, 33060 |
perry jennifer | Director | 124 ne 3 street, pompano beach, FL, 33060 |
Martire Frank | Director | 124 ne 3 street, pompano beach, FL, 33060 |
Peterson Rick | Director | 124 ne 3 street, pompano beach, FL, 33060 |
FARRIS PROPERTY MANAGEMENT INC. | Agent | - |
hastings frank | Director | 124 ne 3 street, pompano beach, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-19 | Farris Property Management | - |
AMENDMENT | 2017-01-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 124 ne 3 street, pompano beach, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 3301 NE 32ND AVE, FT LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 2013-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-23 | 3301 NE 32ND AVE, FT LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 1991-12-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-15 |
AMENDED ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-12 |
Amendment | 2017-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State