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 |
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 | - |
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 | - |
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 |
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