Entity Name: | MARINA LAKE COMMERCIAL CONDOMINIUM I ASSOCIATION, INC., A CONDOMINIUM |
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: | 29 Aug 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Apr 2014 (11 years ago) |
Document Number: | N04913 |
FEI/EIN Number |
592486875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7250 SW 39 TERRACE, MIAMI, FL, 33155, US |
Address: | 4802 SW 72 AVE., MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATSON THOMAS | President | 7990 SW 117 AVE #137, MIAMI, FL, 33183 |
WATSON THOMAS | Treasurer | 7990 SW 117 AVE #137, MIAMI, FL, 33183 |
WATSON THOMAS | Director | 7990 SW 117 AVE #137, MIAMI, FL, 33183 |
Fletcher SUZANNE | Vice President | 7990 SW 117 AVE #137, MIAMI, FL, 33183 |
Fletcher SUZANNE | Treasurer | 7990 SW 117 AVE #137, MIAMI, FL, 33183 |
Zacarias Jose | Treasurer | 7990 SW 117 AVE #137, MIAMI, FL, 33183 |
BAKER MITCHELL | Secretary | 4840 SW 72 AVE, MIAMI, FL, 33155 |
Tahoun Isam | Director | 7250 SW 39th Terrace, Miami, FL, 33155 |
Joseph Weston | Agent | 7250 SW 39 TERRACE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Joseph, Weston | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 7250 SW 39 TERRACE, MIAMI, FL 33155 | - |
REINSTATEMENT | 2014-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 4802 SW 72 AVE., MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 4802 SW 72 AVE., MIAMI, FL 33155 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State