Entity Name: | MARINER VILLAGE TOWNHOUSE 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: | 11 Sep 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2024 (4 months ago) |
Document Number: | N05147 |
FEI/EIN Number |
592446146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Sheldon Gittleson CPA PA, 1100 NE 163rd Street, Miami, FL, 33162, US |
Mail Address: | Sheldon Gittleson CPA PA, 1100 NE 163rd Street, Miami, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zambrano Jonathan | Vice President | 20911 LEEWARD COURT, AVENTURA, FL, 33180 |
STEELMAN MARCIA | President | 20941 BAY COURT, AVENTURA, FL, 33180 |
Henry Patrick | Treasurer | 20944 BAY COURT, AVENTURA, FL, 33180 |
Law Office of Robert P. Kelly | Agent | 2699 STIRLING ROAD, FT. LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-13 | 2699 STIRLING ROAD, SUITE C403B, FT. LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Law Office of Robert P. Kelly | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | Sheldon Gittleson CPA PA, 1100 NE 163rd Street, 401, Miami, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | Sheldon Gittleson CPA PA, 1100 NE 163rd Street, 401, Miami, FL 33162 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-07 |
ANNUAL REPORT | 2023-05-23 |
AMENDED ANNUAL REPORT | 2022-11-13 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State