Search icon

MANOR GROVE VILLAGE FOUR, INC. - Florida Company Profile

Company Details

Entity Name: MANOR GROVE VILLAGE FOUR, 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: 21 Mar 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2009 (16 years ago)
Document Number: 722967
FEI/EIN Number 591466930

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

Mail Address: 3049 North Federal Highway, Fort Lauderdale, FL, 33306, US
Address: 320 NE 19TH COURT, CLUB HOUSE, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zivkovich Mark Secretary 3049 North Federal Highway, Fort Lauderdale, FL, 33306
Whitmore Rick Vice President 3049 North Federal Highway, Fort Lauderdale, FL, 33306
Rhodes Jim President 3049 North Federal Highway, Fort Lauderdale, FL, 33306
Kelly Sean Treasurer 3049 North Federal Highway, Fort Lauderdale, FL, 33306
Watson Tom Director 3049 North Federal Highway, Fort Lauderdale, FL, 33306
MG PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 MG Property Management -
CHANGE OF MAILING ADDRESS 2019-03-20 320 NE 19TH COURT, CLUB HOUSE, WILTON MANORS, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 3049 North Federal Highway, Fort Lauderdale, FL 33306 -
AMENDMENT 2009-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 320 NE 19TH COURT, CLUB HOUSE, WILTON MANORS, FL 33305 -
AMENDMENT 1990-02-09 - -
AMENDMENT 1985-04-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-06-28
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State