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 |
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 | - |
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 | - | - |
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