Search icon

49TH STREET TOWNHOUSE CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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