Search icon

M RESORT RESIDENCES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: M RESORT RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Aug 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2013 (12 years ago)
Document Number: N02000005844
FEI/EIN Number 201792762
Address: 18683 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18683 Collins Ave, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
STRALEY & OTTO, P.A. Agent

Secretary

Name Role Address
Tawil Andres Secretary 18683 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
Gardner Lisa President 18683 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Treasurer

Name Role Address
Masoud Anisa Treasurer 18683 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Director

Name Role Address
Levitt Paul Director 18683 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Vice President

Name Role Address
Navarro Gloria E Vice President 18683 COLLINS AVENUE, SUNNY ISLES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101777 MARENAS RESORT ACTIVE 2016-09-16 2026-12-31 No data 18683 COLLINS AVE, SUNNY ISL BCH, FL, 33160
G10000023997 MARENAS RESORT EXPIRED 2010-03-15 2015-12-31 No data 18683 COLLINS AVE., SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 2699 Stirling Road, Suite C-207, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2024-07-10 Straley & Otto, P.A. No data
CHANGE OF MAILING ADDRESS 2018-01-22 18683 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 No data
AMENDMENT 2013-07-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 18683 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 No data
REINSTATEMENT 2004-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2003-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-10
AMENDED ANNUAL REPORT 2024-07-10
AMENDED ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-02
AMENDED ANNUAL REPORT 2020-12-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State