Search icon

MARTINIQUE I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARTINIQUE I 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: 09 Dec 1976 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 1995 (30 years ago)
Document Number: 737494
FEI/EIN Number 591708042

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

Address: 1310 AVENUE OF THE STARS, COCONUT CREEK, FL, 33066, US
Mail Address: 1310 AVENUE OF THE STARS, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDLEY MARION Director 4501 MARTINIQUE WAY APT C-2, COCONUT CREEK, FL, 33066
LANNON MARY Director 4602 MARTINIQUE WAY, APT H-3, COCONUT CREEK, FL, 33066
COHEN MALCOLM Director 4602 MARTINIQUE WAY, APT H-1, COCONUT CREEK, FL, 33066
NARDELLI STEPHANIE President 4502 MARTINIQUE WAY APT A-4, COCONUT CREEK, FL, 33066
MINIKAS ALAN Vice President 4602 MARTINIQUE WAY C-1, COCONUT CREEK, FL, 33066
BRUCE BANDLER Agent 1310 AVENUE OF THE STARS, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-04-11 BRUCE BANDLER -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 1310 AVENUE OF THE STARS, ., COCONUT CREEK, FL 33066 -
AMENDMENT 1995-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-26 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 -
NAME CHANGE AMENDMENT 1994-07-15 MARTINIQUE I CONDOMINIUM ASSOCIATION, INC. -
CHANGE OF MAILING ADDRESS 1993-04-09 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State