Entity Name: | MARINE EXECUTIVE CENTER 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: | 03 Feb 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Mar 2017 (8 years ago) |
Document Number: | N06000001202 |
FEI/EIN Number |
383750090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1510 SE 17TH ST, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | c/o Berger Commercial Realty, 550 South Andrews Avenue, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARRELL JOSEPH | President | 1510 SE 17TH ST, FORT LAUDERDALE, FL, 33316 |
CROTHERS WILLIAM | Secretary | 1510 SE 17TH ST, FORT LAUDERDALE, FL, 33316 |
CROTHERS WILLIAM | Treasurer | 1510 SE 17TH ST, FORT LAUDERDALE, FL, 33316 |
STANLEY JEFFREY | Vice President | 1510 SE 17TH ST, FORT LAUDERDALE, FL, 33316 |
BERGER COMMERCIAL REALTY CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 550 S. Andrews Avenue, Suite 400, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2021-07-28 | 1510 SE 17TH ST, FORT LAUDERDALE, FL 33316 | - |
AMENDMENT | 2017-03-20 | - | - |
REINSTATEMENT | 2015-12-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-01 | Berger Commercial Realty Corp | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-20 | 1510 SE 17TH ST, FORT LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-07-06 |
Amendment | 2017-03-20 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State