Entity Name: | PORT MANATEE CONDOMINIUM 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: | 10 Dec 1971 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 1997 (27 years ago) |
Document Number: | 722240 |
FEI/EIN Number |
591585184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O COASTAL PROPERTY MANAGEMENT, 10 SE CENTRAL PARKWAY, STUART, FL, 34994, US |
Mail Address: | C/O COASTAL PROPERTY MANAGEMENT, 10 SE CENTRAL PARKWAY, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Subers David | Director | C/O COASTAL PROPERTY MANAGEMENT, STUART, FL, 34994 |
Robertson Jerry | Director | C/O COASTAL PROPERTY MANAGEMENT, STUART, FL, 34994 |
Linus Michael | President | C/O COASTAL PROPERTY MANAGEMENT, STUART, FL, 34994 |
Doyle Joann | Secretary | C/O COASTAL PROPERTY MANAGEMENT, STUART, FL, 34994 |
Sama Ronald | Treasurer | C/O COASTAL PROPERTY MANAGEMENT, STUART, FL, 34994 |
BECKER & POLIAKOF, P.A | Agent | 1 EAST BROWARD BLVD, FT LAUDERDALES, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-10 | Linus, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-10 | 4553 SE Horseshoe Pt Rd, Apt 6, Stuart, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-22 | 4501 Overlook Drive, STUART, FL 34997 | - |
REINSTATEMENT | 1997-11-07 | - | - |
CHANGE OF MAILING ADDRESS | 1997-11-07 | 4501 Overlook Drive, STUART, FL 34997 | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State