Search icon

MALAGA TERRACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MALAGA TERRACE 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: 04 Oct 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2008 (17 years ago)
Document Number: 744464
FEI/EIN Number 591891764

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

Address: C/O AMERICAN CONDO MGMT., 4223 DEL PRADO BLVD S, CAPE CORAL, FL, 33904, US
Mail Address: C/O AMERICAN CONDO MGMT., PO BOX 100399, CAPE CORAL, FL, 33910
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hills Dennis President C/O AMERICAN CONDO MGMT., CAPE CORAL, FL, 33910
SCHER PAT Vice President C/O AMERICAN CONDO MGMT., CAPE CORAL, FL, 33910
KASE SUSAN Agent AMERICAN CONDO MGMT, INC., CAPE CORAL, FL, 33904
Mitchell Jesse Secretary C/O AMERICAN CONDO MGMT., CAPE CORAL, FL, 33910
SCHROEDER GARY Director C/O AMERICAN CONDO MGMT., CAPE CORAL, FL, 33910
HINSHAW MICHAEL Director C/O AMERICAN CONDO MGMT., CAPE CORAL, FL, 33910

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 C/O AMERICAN CONDO MGMT., 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 AMERICAN CONDO MGMT, INC., 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
REINSTATEMENT 2008-04-30 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 KASE, SUSAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-20 - -
CHANGE OF MAILING ADDRESS 2007-05-03 C/O AMERICAN CONDO MGMT., 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State