Search icon

MARK I CONDOMINIUM HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARK I CONDOMINIUM HOMEOWNERS 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: 20 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 1991 (34 years ago)
Document Number: 769141
FEI/EIN Number 592401185

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

Address: 1050 SE 15TH STREET, FORT LAUDERDALE, FL, 33316
Mail Address: Mark I Condominium Management Office, 1050 SE 15TH STREET, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESKEW JEFF Vice President Mark I Condominium Management Office, FORT LAUDERDALE, FL, 33316
Anderson Karen President Mark I Condominium Management Office, FORT LAUDERDALE, FL, 33316
Eskew Jeff Secretary Mark I Condominium Management Office, FORT LAUDERDALE, FL, 33316
Stringham Mark Treasurer Mark I Condominium Management Office, FORT LAUDERDALE, FL, 33316
Phipps Catherine Director Mark I Condominium Management Office, FORT LAUDERDALE, FL, 33316
HOLLANDER, GOODE, & LOPEZ PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 Hollander, Goode & Lopez PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 314 South Federal Highway, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2020-11-17 1050 SE 15TH STREET, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 1050 SE 15TH STREET, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 1991-03-14 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-11-17
ANNUAL REPORT 2020-05-04
AMENDED ANNUAL REPORT 2019-12-03
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State