Search icon

MANARANDA VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MANARANDA VILLAGE 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: 19 Nov 1976 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 1986 (39 years ago)
Document Number: 737345
FEI/EIN Number 591724335

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

Address: C/O Grant Property Management, 851 Broken Sound Parkway NW, BOCA RATON, FL, 33487, US
Mail Address: C/O Grant Property Management, 851 Broken Sound Parkway NW, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garbarino Sharrone Director C/O Grant Property Management, BOCA RATON, FL, 33487
Moreno Sergio F President C/O Grant Property Management, BOCA RATON, FL, 33487
MORENO SERGIO A Secretary C/O Grant Property Management, BOCA RATON, FL, 33487
RABINOVICH ISAK Director C/O Grant Property Management, BOCA RATON, FL, 33487
RINCON DOROTHY Vice President C/O Grant Property Management, BOCA RATON, FL, 33487
Hernandez Angel Director C/O Grant Property Management, BOCA RATON, FL, 33487
MARTIN ROBERT C Agent 319 SE 14TH ST, FORT LAUDERDALE, FL, 333161929

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 C/O Grant Property Management, 851 Broken Sound Parkway NW, 102, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-02-26 C/O Grant Property Management, 851 Broken Sound Parkway NW, 102, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2006-05-17 MARTIN, ROBERT CESQ -
REGISTERED AGENT ADDRESS CHANGED 2006-05-17 319 SE 14TH ST, FORT LAUDERDALE, FL 33316-1929 -
AMENDMENT 1986-04-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State