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 |
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 | - |
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 | - | - |
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