Entity Name: | M.P.O. 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: | 11 Jan 2001 (24 years ago) |
Document Number: | N01000000262 |
FEI/EIN Number |
593691140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 Imperial Street, Merritt Island, FL, 32952, US |
Mail Address: | 110 Imperial Street, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conner Bradley L | President | 110 Imperial Street, Merritt Island, FL, 32952 |
Smith Harry | Treasurer | 110 Imperial Street, Merritt Island, FL, 32952 |
GRANHOLM DEAN | Vice President | 110 Imperial Street, Merritt Island, FL, 32952 |
Piorunski Terry | Director | 110 Imperial Street, Merritt Island, FL, 32952 |
HEIST JEFF | Director | 110 Imperial Street, Merritt Island, FL, 32952 |
CLOVER KEY INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 925 HIGHWAY A1A, STAELLITE BEACH, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-21 | Royal Palm Financial Center, 759 SW Federal Highway, Suite 213, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2015-02-22 | 925 HIGHWAY A1A, STAELLITE BEACH, FL 32937 | - |
REGISTERED AGENT NAME CHANGED | 2002-06-27 | BECKER & POLIAKOFF P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000110511 | TERMINATED | 1000000371286 | BREVARD | 2012-10-16 | 2033-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State