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 |
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 |
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 | - | - |
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