Entity Name: | MISTY LAKE SOUTH 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: | 09 Sep 1980 (45 years ago) |
Document Number: | 754098 |
FEI/EIN Number |
592141494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 NW 150 AVE, PEMBROKE PINES, FL, 33028, US |
Mail Address: | 1941 NW 150 AVE, PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Monfiston Natalie | Treasurer | 1941 NW 150 AVE, PEMBROKE PINES, FL, 33028 |
Footman Samual Lee | Vice President | 1941 NW 150 AVE, PEMBROKE PINES, FL, 33028 |
Houston Myles | President | 1941 NW 150th Avenue, Pembroke Pines, FL, 33028 |
Hernandez CATHERINE | Director | 1941 NW 150th Avenue, Pembroke Pines, FL, 33028 |
Jacqueline Cannavan PA | Agent | 2699 Stirling Rd, BOCA RATON, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-05 | Jacqueline Cannavan PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 2699 Stirling Rd, Suite C-303, BOCA RATON, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-08 | 1941 NW 150 AVE, PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2010-04-08 | 1941 NW 150 AVE, PEMBROKE PINES, FL 33028 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State