Entity Name: | 49TH STREET TOWNHOUSE CONDOMINIUM, 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: | 22 Jul 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 1991 (34 years ago) |
Document Number: | 739595 |
FEI/EIN Number |
592538557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O MG Property Management, 3049 North Federal Highway, fort lauderdale, FL, 33306, US |
Address: | 3040 NE 49 ST, FT. LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kovac Joseph | President | C/O MG Property Management, fort lauderdale, FL, 33306 |
Weber Louis Lodge | Treasurer | C/O MG Property Management, fort lauderdale, FL, 33306 |
Shoup Jennifer | Secretary | C/O MG Property Management, fort lauderdale, FL, 33306 |
Miller Bagley Nathan | Agent | C/O MG Property Management, fort lauderdale, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-08-15 | 3040 NE 49 ST, FT. LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-15 | C/O MG Property Management, 3049 North Federal Highway, fort lauderdale, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-15 | Miller Bagley, Nathan | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 3040 NE 49 ST, FT. LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 1991-04-17 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1986-12-04 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2024-01-15 |
AMENDED ANNUAL REPORT | 2023-08-15 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State