Search icon

NEW MARK GLEN TENANTS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEW MARK GLEN TENANTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 1981 (44 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 756811
FEI/EIN Number 592145878

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

Address: 6800 NW 39 AVENUE, RT. 2 BOX 823 158, COCONUT CREEK, FLQ33073, 33073
Mail Address: 6800 NW 39 AVENUE, RT. 2 BOX 823 158, COCONUT CREEK, FLQ33073, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUSSEWITZ LAURA President 6800 NW 39TH AVE LOT 498, COCONUT CREEK, FL, 33073
BRUSSEWITZ LAURA Director 6800 NW 39TH AVE LOT 498, COCONUT CREEK, FL, 33073
PLUMMER JERRY Vice President 6800 NW 39TH AVE LOT 2, COCONUT CREEK, FL, 33073
PLUMMER JERRY Director 6800 NW 39TH AVE LOT 2, COCONUT CREEK, FL, 33073
ROBERTS PATRICIA SRA 6800 NW 39TH AVE LOT 464, COCONUT CREEK, FL, 33073
CARTER RUBY Treasurer 6800 NW 39TH AVE LOT 380, COCONUT CREEK, FL, 33073
ROBERTS PATRICIA Agent 6800 NW 39TH AVE LOT 464, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-13 6800 NW 39TH AVE LOT 464, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 1998-05-13 ROBERTS, PATRICIA -
CHANGE OF PRINCIPAL ADDRESS 1992-04-09 6800 NW 39 AVENUE, RT. 2 BOX 823 158, COCONUT CREEK, FLQ33073 33073 -
CHANGE OF MAILING ADDRESS 1992-04-09 6800 NW 39 AVENUE, RT. 2 BOX 823 158, COCONUT CREEK, FLQ33073 33073 -
REINSTATEMENT 1986-05-28 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State