Search icon

MANGROVE HOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MANGROVE HOUSE 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: 05 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: N05000008041
FEI/EIN Number 203442981

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

Address: 717 -727 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 320 Euclid Ave CU-1, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRECISION MANAGEMENT OF FLORIDA INC Agent -
Goldring Robert Treasurer 320 Euclid Ave CU-1, Miami Beach, FL, 33139
HUNTER DAVID President 320 Euclid Ave CU-1, Miami Beach, FL, 33139
Morris Susan Secretary 320 Euclid Ave CU-1, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 717 -727 JEFFERSON AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 320 Euclid Ave CU-1, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2025-01-09 Precision Management of Florida Inc. -
CHANGE OF MAILING ADDRESS 2024-03-04 717 -727 JEFFERSON AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-03-04 Mangrove House Condo -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 7440 SW 50 Terrace, 106, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 717 -727 JEFFERSON AVENUE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State