Search icon

PORT MANATEE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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