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 |
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 |
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 | - | - |
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