Search icon

INTERSTATE COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INTERSTATE COMMERCE 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: 20 Jun 2003 (22 years ago)
Document Number: N03000005345
FEI/EIN Number 200246476

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

Mail Address: C/O MG Property Management, 3049 North Federal Highway, Fort Lauderdale, FL, 33306, US
Address: 2818 Center Port Circle, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUROWITZ-FURMAN LYNDSEY President 3049 North Federal Highway, Fort Lauderdale, FL, 33306
GUROWITZ STEVEN Treasurer C/O MG Property Management, Fort Lauderdale, FL, 33306
Robins Andrew Secretary C/O MG Property Management, Fort Lauderdale, FL, 33306
MG PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-18 MG Property Management -
CHANGE OF MAILING ADDRESS 2014-07-19 2818 Center Port Circle, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-19 C/O MG Property Management, 3049 North Federal Highway, Fort Lauderdale, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 2818 Center Port Circle, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000412828 TERMINATED 1000000274266 MIAMI-DADE 2012-04-24 2032-05-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State