Entity Name: | MERRICK POINTE 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: | 28 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2011 (14 years ago) |
Document Number: | N05000004497 |
FEI/EIN Number |
261544227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3850 BIRD ROAD, MIAMI, FL, 33146 |
Mail Address: | CFH Group LLC, 3850 Bird Road, MIAMI, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRERIZO TOMAS | Vice President | 3850 BIRD ROAD #800, MIAMI, FL, 33146 |
Perez Lorenzo Jr. | President | 3850 BIRD ROAD, MIAMI, FL, 33146 |
Mehler Matthew | Secretary | 3850 BIRD ROAD, MIAMI, FL, 33146 |
BAKER STEPHAN | Director | 3850 BIRD ROAD, MIAMI, FL, 33146 |
BOLIN JANE | Agent | 3343 WEST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 3343 WEST COMMERCIAL BOULEVARD, SUITE 100, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | BOLIN, JANE | - |
CHANGE OF MAILING ADDRESS | 2015-01-06 | 3850 BIRD ROAD, MIAMI, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-04 | 3850 BIRD ROAD, MIAMI, FL 33146 | - |
REINSTATEMENT | 2011-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-04 |
AMENDED ANNUAL REPORT | 2022-07-13 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-09 |
AMENDED ANNUAL REPORT | 2017-11-27 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State