Search icon

M RESORT RESIDENCES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: M RESORT RESIDENCES 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Gardner Lisa President 18683 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
Masoud Anisa Treasurer 18683 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
Levitt Paul Director 18683 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
Navarro Gloria E Vice President 18683 COLLINS AVENUE, SUNNY ISLES, FL, 33160
Tawil Andres Secretary 18683 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
STRALEY & OTTO, P.A. Agent -

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 - 18683 COLLINS AVE, SUNNY ISL BCH, FL, 33160
G10000023997 MARENAS RESORT EXPIRED 2010-03-15 2015-12-31 - 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 -
REGISTERED AGENT NAME CHANGED 2024-07-10 Straley & Otto, P.A. -
CHANGE OF MAILING ADDRESS 2018-01-22 18683 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 -
AMENDMENT 2013-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 18683 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2004-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

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: 02 Apr 2025

Sources: Florida Department of State