Search icon

MUSEUM PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MUSEUM PLAZA 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: 23 Mar 2006 (19 years ago)
Document Number: N06000003297
FEI/EIN Number 204733689

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

Address: 200 South Andrews Ave, Suite 703, Fort Lauderdale, FL, 33301, US
Mail Address: 200 South Andrews Ave, Suite 703, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
danner scott Treasurer 200 S. ANDREWS AVE, SUITE 800, FORT LAUDERDALE, FL, 33301
POLIAKOFF KEITH Vice President 200 S ANDREWS AVE, FORT LAUDERDALE, FL, 33301
Danner Scott E Agent 200 SOUTH ANDREWS AVE., SUITE 800, FORT LAUDERDALE, FL, 33301
Ruggiero William President 200 SOUTH ANDREWS AVE, SUITE 703, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-15 200 South Andrews Ave, Suite 703, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-01-05 200 South Andrews Ave, Suite 703, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-01-05 Danner, Scott E -
REGISTERED AGENT ADDRESS CHANGED 2018-01-05 200 SOUTH ANDREWS AVE., SUITE 800, FORT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000332802 TERMINATED 1000000263470 MIAMI-DADE 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-11-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State