Search icon

MANOR GROVE VILLAGE THREE, INC. - Florida Company Profile

Company Details

Entity Name: MANOR GROVE VILLAGE THREE, 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 Sep 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 1985 (39 years ago)
Document Number: 721622
FEI/EIN Number 591444115

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

Address: MG Property Management, 3049 North Federal Highway, Fort Lauderdale, FL, 33306, US
Mail Address: MG Property Management, 3049 North Federal Highway, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Plasse Nick Vice President MG Property Management, Fort Lauderdale, FL, 33306
Sharpe Missy President MG Property Management, Fort Lauderdale, FL, 33306
Hubler Steven Secretary MG Property Management, Fort Lauderdale, FL, 33306
Oliver Isabel Director MG Property Management, Fort Lauderdale, FL, 33306
Grunert Justin Treasurer MG Property Management, Fort Lauderdale, FL, 33306
MG PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 MG Property Management, 3049 North Federal Highway, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2014-04-01 MG Property Management, 3049 North Federal Highway, Fort Lauderdale, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 MG Property Management, 3049 North Federal Highway, Fort Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2013-03-27 MG Property Management -
REINSTATEMENT 1985-12-05 - -
INVOLUNTARILY DISSOLVED 1976-09-03 - -

Documents

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: 01 Apr 2025

Sources: Florida Department of State