Search icon

MARINE COLONY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARINE COLONY 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: 18 Oct 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 1998 (26 years ago)
Document Number: 749389
FEI/EIN Number 592145343

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

Address: 2800 NE 14TH ST, POMPANO BEACH, FL, 33062, US
Mail Address: Marine Colony Condominium Association, Inc, PO BOX 19439, Plantation, FL, 33318, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Intriago Cecile Director 2800 NE 14TH ST, POMPANO BEACH, FL, 33062
Fiore Anthony Director 2800 NE 14th St #214, Pompano Beach, FL, 33062
Charles Berkley Director 2800 NE 14 St, Fort Lauderdale, FL, 33062
Salituri Susan Director 1340 NE 28th Ave, Pompano Beach, FL, 33062
Kamstra Hope G Director 1340 NE 28 Avenue 229, Pompano Beach, FL, 33062
Eisinger Law Agent 4000 Hollywood Blvd, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-02 Eisinger Law -
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 4000 Hollywood Blvd, Suite 265-S, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-04-06 2800 NE 14TH ST, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 2800 NE 14TH ST, POMPANO BEACH, FL 33062 -
REINSTATEMENT 1998-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-09
ANNUAL REPORT 2024-06-17
AMENDED ANNUAL REPORT 2023-08-22
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-26
AMENDED ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2019-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State