Search icon

MARINA LAKE COMMERCIAL CONDOMINIUM I ASSOCIATION, INC., A CONDOMINIUM - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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