Entity Name: | M.M.C. 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: | 31 Dec 1975 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2020 (4 years ago) |
Document Number: | 734787 |
FEI/EIN Number |
59-2780935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1062 HARTLEY AVE, MARCO ISLAND, FL, 34145 |
Mail Address: | PO BOX 2422, MARCO ISLAND, FL, 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRLIN ANDREW | Treasurer | 1000 N Collier Blvd, Marco Island, FL, 34145 |
MALIZZIO MICHAEL | Vice President | 1000 N Collier Blvd, Marco Island, FL, 34145 |
MAUER MARK | Secretary | 1000 N Collier Blvd, Marco Island, FL, 34145 |
KIRLIN ANDREW | President | 1000 N Collier Blvd, Marco Island, FL, 34145 |
VOLHR CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 1000 N. Collier Blvd, Suite 9, Marco Island, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-26 | Volhr Corporation | - |
REINSTATEMENT | 2020-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-05 | 1062 HARTLEY AVE, MARCO ISLAND, FL 34145 | - |
REINSTATEMENT | 2007-09-05 | - | - |
CHANGE OF MAILING ADDRESS | 2007-09-05 | 1062 HARTLEY AVE, MARCO ISLAND, FL 34145 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1990-05-04 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-12-22 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State