Entity Name: | MARTINIQUE VILLAGE II "B" 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: | 11 Oct 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Feb 1996 (29 years ago) |
Document Number: | 744527 |
FEI/EIN Number |
591836435
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 |
Name | Role | Address |
---|---|---|
STEIN CHERYL | President | 4701 MARTINIQUE DR., APT. C-4, COCONUT CREEK, FL, 33066 |
COHEN PERRI | Director | 4701 MARTINIQUE DRIVE APT M-1, COCONUT CREEK, FL, 33066 |
LACOB MARK | Treasurer | 4701 MARTINIQUE DRIVE APT C-3, COCONUT CREEK, FL, 33066 |
ADAMSKY HENRY | Secretary | 4701 MARTINIQUE DRIVE APT A-2, COCONUT CREEK, FL, 33066 |
Praught Ronald | Director | 4701 Martinique Drive, Apt. J4, Coconut Creek, FL, 33066 |
BRUCE BANDLER | Agent | 1310 AVENUE OF THE STARS, COCONUT CREEK, FL, 33066 |
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 | 1996-02-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-26 | 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 | - |
AMENDMENT | 1995-04-12 | - | - |
CHANGE OF MAILING ADDRESS | 1994-03-18 | 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-19 |
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