Search icon

MIDDLE RIVER TOWER, INC. - Florida Company Profile

Company Details

Entity Name: MIDDLE RIVER TOWER, 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: 04 Nov 1969 (55 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2007 (17 years ago)
Document Number: 717486
FEI/EIN Number 591352302

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

Mail Address: c/o Premier Association Management, 4502 Inverrary Blvd, Lauderhill, FL, 33319, US
Address: 1881 MIDDLE RIVER DRIVE, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pekic DARIA President c/o Premier Association Management, Lauderhill, FL, 33319
RICHARDSON MARCI Director c/o Premier Association Management, Lauderhill, FL, 33319
LEVEQUE PATRICK Director c/o Premier Association Management, Lauderhill, FL, 33319
PORJA ARDIANA Director c/o Premier Association Management, Lauderhill, FL, 33319
Nowacki Andrew Director c/o Premier Association Management, Lauderhill, FL, 33319
WOOD TEMPES Secretary c/o Premier Association Management, Lauderhill, FL, 33319
PREMIER ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 c/o Premier Association Management, 4502 Inverrary Blvd, Lauderhill, FL 33319 -
REGISTERED AGENT NAME CHANGED 2020-04-30 Premier Association Management -
CHANGE OF MAILING ADDRESS 2020-04-30 1881 MIDDLE RIVER DRIVE, FORT LAUDERDALE, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 1881 MIDDLE RIVER DRIVE, FORT LAUDERDALE, FL 33305 -
CANCEL ADM DISS/REV 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1990-10-23 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-06-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State