Search icon

M.P.O. CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Documents

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