Entity Name: | MANOR GROVE VILLAGE THREE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 01 Sep 1971 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 1985 (39 years ago) |
Document Number: | 721622 |
FEI/EIN Number | 59-1444115 |
Address: | MG Property Management, 3049 North Federal Highway, Fort Lauderdale, FL 33306 |
Mail Address: | MG Property Management, 3049 North Federal Highway, Fort Lauderdale, FL 33306 |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MG PROPERTY MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
Plasse, Nick | Vice President | MG Property Management, 3049 North Federal Highway Fort Lauderdale, FL 33306 |
Name | Role | Address |
---|---|---|
Sharpe, Missy | President | MG Property Management, 3049 North Federal Highway Fort Lauderdale, FL 33306 |
Name | Role | Address |
---|---|---|
Hubler, Steven | Secretary | MG Property Management, 3049 North Federal Highway Fort Lauderdale, FL 33306 |
Name | Role | Address |
---|---|---|
Oliver, Isabel | Director | MG Property Management, 3049 North Federal Highway Fort Lauderdale, FL 33306 |
Name | Role | Address |
---|---|---|
Grunert, Justin | Treasurer | MG Property Management, 3049 North Federal Highway Fort Lauderdale, FL 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-01 | MG Property Management, 3049 North Federal Highway, Fort Lauderdale, FL 33306 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-01 | MG Property Management, 3049 North Federal Highway, Fort Lauderdale, FL 33306 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-01 | MG Property Management, 3049 North Federal Highway, Fort Lauderdale, FL 33306 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-27 | MG Property Management | No data |
REINSTATEMENT | 1985-12-05 | No data | No data |
INVOLUNTARILY DISSOLVED | 1976-09-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-24 |
AMENDED ANNUAL REPORT | 2021-06-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State