Entity Name: | MAINLANDS SECTION THREE 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: | 01 Apr 1971 (54 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 720638 |
FEI/EIN Number |
591444564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Campbell Property Management, 8010 N University Drive - 1st Floor, Tamarac, FL, 33321, US |
Address: | 4300 NW 46TH STREET, TAMARAC, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ehrlich Sandy | President | c/o Campbell Property Management, Tamarac, FL, 33321 |
Glazer Mathieu | Treasurer | c/o Campbell Property Management, Tamarac, FL, 33321 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Cummings Dominique | Secretary | c/o Campbell Property Management, Tamarac, FL, 33321 |
Cote Lucille | Director | c/o Campbell Property Management, Tamarac, FL, 33321 |
Lekacz Walter | Vice President | 8010 N University Dr - 1st Floor, Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-27 | 4300 NW 46TH STREET, TAMARAC, FL 33319 | - |
AMENDMENT | 2017-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | KAYE BENDER REMBAUM | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-26 | MICHAEL BENDER, 1200 PARK CENTRAL BLVD S, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-04 | 4300 NW 46TH STREET, TAMARAC, FL 33319 | - |
NAME CHANGE AMENDMENT | 1976-05-11 | MAINLANDS SECTION THREE ASSOCIATION,INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-13 |
Amendment | 2017-11-03 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State