Search icon

MORGAN PROFESSIONAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MORGAN PROFESSIONAL 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 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: N04000008968
FEI/EIN Number 204317465

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

Address: 5481 WILES ROAD, #505, COCONUT CREEK, FL, 33073, US
Mail Address: 5481 WILES ROAD, Suite 505, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arce Ben President 5481 WILES ROAD, COCONUT CREEK, FL, 33073
Rucco Mark Secretary 5481 WILES ROAD, COCONUT CREEK, FL, 33073
JOHN LAMB Vice President 5497 WILES ROAD,, COCONUT CREEK, FL, 33073
Mabe Rod Vice President State Farm-Rod Mabe, Coconut Creek, FL, 33073
Scaduto Peter Director 5497 Wiles Road, Coconut Creek, FL, 33073
Materdomini Lady Agent 5481 WILES ROAD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-14 - -
REINSTATEMENT 2024-02-09 - -
REGISTERED AGENT NAME CHANGED 2024-02-09 Materdomini, Lady -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 5481 WILES ROAD, Suite 505, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 5481 WILES ROAD, #505, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2022-01-31 5481 WILES ROAD, #505, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2012-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-12 - -

Documents

Name Date
REINSTATEMENT 2024-02-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State