Search icon

MARGATE VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARGATE VILLAGE 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: 17 Apr 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2003 (22 years ago)
Document Number: 726147
FEI/EIN Number 591518575

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, P O Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA WILLIAM President C/O RealManage, Coral Springs, FL, 33065
APPLEMAN CRAIG Treasurer C/O RealManage, Coral Springs, FL, 33065
RODNEY JIM Secretary C/O RealManage, Coral Springs, FL, 33065
Arias Olga Director C/O RealManage, Coral Springs, FL, 33065
Riveron Marta Vice President C/O RealManage, Coral Springs, FL, 33065
KATZMAN CHANDLER Agent 6535 NOVA DRIVE, FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2022-03-16 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-08 6535 NOVA DRIVE, SUITE 109, FORT LAUDERDALE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2019-08-08 KATZMAN CHANDLER -
REINSTATEMENT 2003-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1992-01-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-07
AMENDED ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State