Search icon

MAR DEL PLATA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MAR DEL PLATA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Oct 1976 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 1989 (36 years ago)
Document Number: 736971
FEI/EIN Number 59-1707663
Address: 6423 COLLINS AVENUE, MIAMI BEACH, FL 33141-4640 MD
Mail Address: 6423 COLLINS AVENUE, MIAMI BEACH, FL 33141-4640 MD
Place of Formation: FLORIDA

Agent

Name Role Address
BORROTO, NELSON MR. Agent 6423 COLLINS AVE, MIAMI BEACH, FL 33141

Treasurer

Name Role Address
CORTINA, LESLIE Treasurer 6423 COLLINS AVE # 803, MIAMI BEACH, FL 33141

President

Name Role Address
MARCOS, ERNESTO President 6423 COLLINS AVE # 210, MIAMI BEACH, FL 33141

Vice President

Name Role Address
PARDO, MANUEL J Vice President 6423 COLLINS AVE # 507, MIAMI BEACH, FL 33141

Director

Name Role Address
Suarez, Mario Director 6423 COLLINS AVE, # 605 MIAMI BEACH, FL 33141

Secretary

Name Role Address
PASTORIZA, TERESITA Secretary 6423 Collins Ave #1209, Miami Beach, FL 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-19 BORROTO, NELSON MR. No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 6423 COLLINS AVE, MIAMI BEACH, FL 33141 No data
CHANGE OF MAILING ADDRESS 2011-01-30 6423 COLLINS AVENUE, MIAMI BEACH, FL 33141-4640 MD No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 6423 COLLINS AVENUE, MIAMI BEACH, FL 33141-4640 MD No data
AMENDMENT 1989-06-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State