Search icon

MARKHAM "P" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARKHAM "P" 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: 20 Jun 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 1993 (32 years ago)
Document Number: 729997
FEI/EIN Number 591909666

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

Mail Address: 2101 CENTRE PARK W DRIVE, SUITE 110, WEST PALM BEACH, FL, 33409, US
Address: 348 MARKHAM P, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOVE ARTHUR President 348 MARKHAM P, DEERFIELD BEACH, FL, 33442
RAFALSON STEPHANIE Director 360 MARKHAM P, DEERFIELD BEACH, FL, 33442
KREGLER KATHLEEN Secretary 343 MARKHAM P, DEERFIELD BEACH, FL, 33442
EDMUND MAGDELINE Director 347 MARKHAM P, DEERFIELD BEACH, FL, 33442
KREGLER HARRY Director 340 MARKHAM P, DEERFIELD, FL, 33442
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-16 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-02-13 348 MARKHAM P, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 348 MARKHAM P, DEERFIELD BEACH, FL 33442 -
AMENDMENT 1993-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-24
Reg. Agent Change 2021-02-16
Reg. Agent Change 2021-01-25
ANNUAL REPORT 2020-02-20
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State