Entity Name: | MARY BRICKELL VILLAGE OWNERS 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 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2010 (15 years ago) |
Document Number: | N03000005624 |
FEI/EIN Number |
20-3859698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 North Broadway Suite 201, Jericho, NY, 11753, US |
Mail Address: | 500 North Broadway Suite 201, Jericho, NY, 11753, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALSH SAM | Director | 500 North Broadway Suite 201, Jericho, NY, 11753 |
HARPER BRIAN | President | 500 North Broadway Suite 201, Jericho, NY, 11753 |
COLLIER TIMOTHY | Director | 500 North Broadway Suite 201, Jericho, NY, 11753 |
MERK RAYMOND | Seni | 500 North Broadway Suite 201, Jericho, NY, 11753 |
FITZMAURICE MICHAEL | Chie | 500 North Broadway Suite 201, Jericho, NY, 11753 |
HOYL RON J. | Vice President | 500 North Broadway Suite 201, Jericho, NY, 11753 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 500 North Broadway Suite 201, Jericho, NY 11753 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 500 North Broadway Suite 201, Jericho, NY 11753 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-19 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-16 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2010-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-20 |
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-06-29 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-06-03 |
AMENDED ANNUAL REPORT | 2019-06-28 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State