Search icon

ISLA MERITA HOMEOWNERS' CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLA MERITA HOMEOWNERS' 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: 25 May 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 1993 (32 years ago)
Document Number: 735914
FEI/EIN Number 591681814

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

Address: C/O Apex Association Services, Inc., 6574 North State Road 7, Coconut Creek, FL, 33073, US
Mail Address: C/O Atlantis Management Services, LC, 11011 Sheridan Street, Cooper City, FL, 33026, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRANIO CLAUDIA Vice President C/O Apex Association Services, Inc., Coconut Creek, FL, 33073
JULIANO HONEY Director C/O Apex Association Services, Inc., Coconut Creek, FL, 33073
Edwards Theresa Secretary C/O Apex Association Services, Inc., Coconut Creek, FL, 33073
Mohammed Husam President C/O Apex Association Services, Inc., Coconut Creek, FL, 33073
Shir Law Group Agent 2295 Corporate Blvd NW STE 140, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-09 C/O Apex Association Services, Inc., 6574 North State Road 7, #382, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 C/O Apex Association Services, Inc., 6574 North State Road 7, #382, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2023-09-15 Shir Law Group -
REGISTERED AGENT ADDRESS CHANGED 2023-09-15 2295 Corporate Blvd NW STE 140, Boca Raton, FL 33431 -
REINSTATEMENT 1993-08-03 - -
CANCEL FOR NON-PAYMENT 1977-12-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-09
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State