Search icon

THE MARKISE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE MARKISE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: N01000007437
FEI/EIN Number 030402632
Address: 105 7TH STREET SOUTH, BRADENTON BEACH, FL, 34217, US
Mail Address: 105 7th St. S., Bradenton Beach, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Armstrong Frank Agent 105 7th St. S., Bradenton Beach, FL, 34217

Vice President

Name Role Address
Wilson Michael Vice President 2321 N 91st St., Lincoln, NE, 68507

Treasurer

Name Role Address
Frank Armstrong Treasurer 105 7th St. S., Bradenton Beach, FL, 34217

President

Name Role Address
Wehner John President 101 Dalliance Ct, Cranberry Twp, PA, 16066

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 105 7th St. S., Unit C, Bradenton Beach, FL 34217 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 105 7TH STREET SOUTH, UNIT C, BRADENTON BEACH, FL 34217 No data
CHANGE OF MAILING ADDRESS 2021-09-27 105 7TH STREET SOUTH, UNIT C, BRADENTON BEACH, FL 34217 No data
REGISTERED AGENT NAME CHANGED 2021-09-27 Armstrong, Frank No data
REINSTATEMENT 2021-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2003-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State