Entity Name: | MARINA 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: | 06 Nov 1972 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | 724730 |
FEI/EIN Number |
132753672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3401 N. COUNTRY CLUB DRIVE, AVENTURA, FL, 33180 |
Mail Address: | CO CAM Accounting & Property Svcs., 1900 N UNIVERSITY DR, PEMBROKE PINES, FL, 33024, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ADOLFO | Vice President | 21211 NE 25 CT, AVENTURA, FL, 33180 |
PEREZ ADOLFO | Director | 21211 NE 25 CT, AVENTURA, FL, 33180 |
SCHREIBER FRANK | President | 13364 LAKESIDE DRIVE, COOPER CITY, FL, 33330 |
SCHREIBER ELLEN | Secretary | 13364 LAKESIDE DRIVE, COOPER CITY, FL, 33330 |
PEREZ JILL | Treasurer | 21211 NE 25 CT, AVENTURA, FL, 33180 |
CAM ACCOUNTING & PROPERTY SERVICES | Agent | 1900 N. UNIVERSITY DR., PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-28 | 3401 N. COUNTRY CLUB DRIVE, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2020-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-05 | CAM ACCOUNTING & PROPERTY SERVICES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-03 | 1900 N. UNIVERSITY DR., SUITE 102, PEMBROKE PINES, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-07-25 | 3401 N. COUNTRY CLUB DRIVE, AVENTURA, FL 33180 | - |
REINSTATEMENT | 1994-02-09 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-12 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State