Search icon

MARY BRICKELL VILLAGE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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