Entity Name: | MAISON DEVILLE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Feb 1980 (45 years ago) |
Document Number: | 751113 |
FEI/EIN Number | 59-2037998 |
Address: | 560 SE 20TH AVENUE, DEERFIELD BEACH, FL 33441 |
Mail Address: | 5240 NW 1st Ave, Oakland Park, FL 33309 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Braun, Gregory | Agent | 5240 NW 1st Ave, Oakland Park, FL 33309 |
Name | Role | Address |
---|---|---|
CARNUCCIO, FRANK, SR. | President | 8667 LaSalle Blvd, Lasalle, Quebec H8P1Y6 CA |
Name | Role | Address |
---|---|---|
Pinto-Torres, Margarita | Secretary | 5945 NW 81 Terrace, Parkland, FL 33067 |
Name | Role | Address |
---|---|---|
Laurenzo, Vince, Sr. | Vice President | c/o Quick Response Restoration, Inc., PO Box 824 Clifton Park, NY 12065 |
Name | Role | Address |
---|---|---|
Braun, Gregory, Sr | Treasurer | 5240 NW 1st AVe, Oakland Park, FL 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-09 | 560 SE 20TH AVENUE, DEERFIELD BEACH, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 5240 NW 1st Ave, Oakland Park, FL 33309 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-27 | 560 SE 20TH AVENUE, DEERFIELD BEACH, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-27 | Braun, Gregory | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State