Entity Name: | MARIPOSA POINTE AT WESTON TOWN CENTER 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: | 06 Apr 2001 (24 years ago) |
Document Number: | N01000002449 |
FEI/EIN Number |
651074554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O TROY'S PROPERTY MANAGEMENT GROUP, 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331, US |
Mail Address: | C/O TROY'S PROPERTY MANAGEMENT GROUP, 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER DOROTHY | Director | C/O TROY'S PROPERTY MANAGEMENT GROUP, WESTON, FL, 33331 |
POORMAN MICHAEL | President | C/O TROY'S PROPERTY MANAGEMENT GROUP, WESTON, FL, 33331 |
WIJTENBURG MARC | Vice President | C/O TROY'S PROPERTY MANAGEMENT GROUP, WESTON, FL, 33331 |
WEINKLE LAURA | Secretary | C/O TROY'S PROPERTY MANAGEMENT GROUP, WESTON, FL, 33331 |
Friedman Neil | Treasurer | C/O TROY'S PROPERTY MANAGEMENT GROUP, WESTON, FL, 33331 |
KATZ STEVEN Esq. | Agent | 4450 NW 126th Ave, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-12 | 4450 NW 126th Ave, Ste 101, Coral Springs, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | C/O TROY'S PROPERTY MANAGEMENT GROUP, 2645 EXECUTIVE PARK DRIVE, 127, WESTON, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | C/O TROY'S PROPERTY MANAGEMENT GROUP, 2645 EXECUTIVE PARK DRIVE, 127, WESTON, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | KATZ, STEVEN, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-09-12 |
AMENDED ANNUAL REPORT | 2023-09-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State