Search icon

MARTINIQUE VILLAGE II "C" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARTINIQUE VILLAGE II "C" 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: 13 Oct 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 1994 (31 years ago)
Document Number: 744587
FEI/EIN Number 591836437

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

Key Officers & Management

Name Role Address
LISHKOWITZ MICHAEL Treasurer 4402 MARTINIQUE COURT, APT L-4, COCONUT CREEK, FL, 33066
PATTEN MARK Vice President 4402 MARTINIQUE COURT, APT K-1, COCONUT CREEK, FL, 33066
SCHNEIDERMAN ELAINE President 4402 MARTINIQUE COURT, APT E-4, COCONUT CREEK, FL, 33066
BLOCK JOEL Secretary 4402 MARTINIQUE COURT, APT A-4, COCONUT CREEK, FL, 33066
BANDLER BRUCE Agent 1310 AVENUE OF THE STARS, COCONUT CREEK, FL, 33066
GLADSTONE RHODA Secretary 4402 MARTINIQUE COURT APT F4, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-04-11 BANDLER, BRUCE -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 1995-05-01 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 -
AMENDMENT 1994-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
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: 03 Jun 2025

Sources: Florida Department of State