Entity Name: | MARKHAM "F" 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: | 20 Mar 1991 (34 years ago) |
Document Number: | 730016 |
FEI/EIN Number |
592070019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 MARKHAM F, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 2101 CENTREPARK WEST DR #110, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOUCHER JOSEE | President | 117 MARKHAM F, DEERFIELD BEACH, FL, 33442 |
BARR JOANNA | Secretary | 120 MARKHAM F, DEERFIELD BEACH, FL, 33442 |
SIROIS JOCELYNE | Vice President | 127 MARKHAM F, DEERFIELD BEACH, FL, 33442 |
WESTERNOFF TINA | Director | 118 MARKHAM F, DEERFIELD BEACH, FL, 33442 |
MASTER LISE | Director | 116 MARKHAM F, DEERFIELD BEACH, FL, 33442 |
SEACREST SERVCIES, INC / JOSEE BOUCHER | Agent | 2101 CENTREPARK WEST DR #110, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-21 | 117 MARKHAM F, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2019-02-21 | 117 MARKHAM F, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | SEACREST SERVCIES, INC / JOSEE BOUCHER | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 2101 CENTREPARK WEST DR #110, WEST PALM BEACH, FL 33409 | - |
AMENDMENT | 1991-03-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
AMENDED ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State