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 |
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 | - |
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 | - | - |
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