Entity Name: | MISTY LAKE SOUTH CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 Sep 1980 (44 years ago) |
Document Number: | 754098 |
FEI/EIN Number | 59-2141494 |
Address: | 1941 NW 150 AVE, PEMBROKE PINES, FL 33028 |
Mail Address: | 1941 NW 150 AVE, PEMBROKE PINES, FL 33028 |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jacqueline Cannavan PA | Agent | 2699 Stirling Rd, Suite C-303, BOCA RATON, FL 33312 |
Name | Role | Address |
---|---|---|
Monfiston, Natalie | Treasurer | 1941 NW 150 AVE, PEMBROKE PINES, FL 33028 |
Name | Role | Address |
---|---|---|
Footman, Samual Lee | Vice President | 1941 NW 150 AVE, PEMBROKE PINES, FL 33028 |
Name | Role | Address |
---|---|---|
Houston, Myles | President | 1941 NW 150th Avenue, Pembroke Pines, FL 33028 |
Name | Role | Address |
---|---|---|
Hernandez, CATHERINE | Director | 1941 NW 150th Avenue, Pembroke Pines, FL 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-05 | Jacqueline Cannavan PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 2699 Stirling Rd, Suite C-303, BOCA RATON, FL 33312 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-08 | 1941 NW 150 AVE, PEMBROKE PINES, FL 33028 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-08 | 1941 NW 150 AVE, PEMBROKE PINES, FL 33028 | No data |
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: 05 Feb 2025
Sources: Florida Department of State