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
LIVINGSTON LINDA Director 4402 MARTINIGUE COURT APT B-1, COCONUT CREEK, FL, 33066
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

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: 02 Apr 2025

Sources: Florida Department of State