Entity Name: | MORTON VILLAGE 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: | 18 Sep 1978 (47 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 04 Jun 2001 (24 years ago) |
Document Number: | 744310 |
FEI/EIN Number |
591923361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5400 34TH STREET WEST, BRADENTON, FL, 34210, UN |
Mail Address: | 4301 32nd St W A-20, BRADENTON, FL, 34205, UN |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Geramanis Achilles | Treasurer | 4301 32ND ST W A-20, BRADENTON, FL, 34205 |
Russell Robert | Director | 4301 32ND ST W STE A-20, BRADENTON, FL, 34205 |
Davidson John | President | 4301 32ND ST W STE A-20, BRADENTON, FL, 34205 |
Baehman Judith | Director | 4301 32nd St W A-20, Bradenton, FL, 34205 |
Morgan Ross | Director | 4301 32nd St W A-20, Bradenton, FL, 34205 |
Porges, Hamlin, Knowles and Hawk | Agent | 4301 32ND ST. W. STE A-20, BRADENTON, FL, 34205 |
SANDBROOK DIXIE | Secretary | 4301 32ND ST W STE A-20, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-14 | Porges, Hamlin, Knowles and Hawk | - |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 5400 34TH STREET WEST, BRADENTON, FL 34210 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-12 | 5400 34TH STREET WEST, BRADENTON, FL 34210 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-29 | 4301 32ND ST. W. STE A-20, BRADENTON, FL 34205 | - |
AMENDED AND RESTATEDARTICLES | 2001-06-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State