Search icon

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

Company Details

Entity Name: MARTINIQUE VILLAGE II "E" 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: 23 Jan 1995 (30 years ago)
Document Number: 744589
FEI/EIN Number 591837598

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
WARD STEVEN President 4302 MARTINIQUE CIRCLE APT J-1, COCONUT CREEK, FL, 33066
LE ROUX STEPHANUS Vice President 4302 MARTINIQUE CIRCLE APT L-2, COCONUT CREEK, FL, 33066
SAPERSTEIN AVA Secretary 4302 MARTINIQUE CIRCLE APT D-4, COCONUT CREEK, FL, 33066
LUBIN GWEN Treasurer 4302 Martinique Circle, Apt. D-1, Coconut Creek, FL, 33066
HANSEN RONALD Director 4302 Martinique Circle, Apt. F-1, 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 MAILING ADDRESS 1996-03-22 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-26 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 -
AMENDMENT 1995-01-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
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 2015-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State