Search icon

MARATHON PROFESSIONAL CENTER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MARATHON PROFESSIONAL CENTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N06000005757
FEI/EIN Number 204952847
Address: 10075 OVERSEAS HWY., MARATHON, FL, 33050, US
Mail Address: 10075 OVERSEAS HWY., MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
CUNNINGHAM MILLER P.A. Agent 10075 OVERSEAS HWY., MARATHON, FL, 33050

Director

Name Role Address
MILLER ROBERT K Director 10075 OVERSEAS HWY., MARATHON, FL, 33050
MILLER CAROL L Director 10075 OVERSEAS HWY., MARATHON, FL, 33050
WOLFE JOHN J Director 2955 OVERSEAS HWY., MARATHON, FL, 33050
WOLFE KAREN Director 2955 OVERSEAS HWY., MARATHON, FL, 33050

President

Name Role Address
MILLER ROBERT K President 10075 OVERSEAS HWY., MARATHON, FL, 33050

Vice President

Name Role Address
WOLFE JOHN J Vice President 2955 OVERSEAS HWY., MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 10075 OVERSEAS HWY., MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2020-01-06 10075 OVERSEAS HWY., MARATHON, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 10075 OVERSEAS HWY., MARATHON, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2010-05-04 CUNNINGHAM MILLER P.A. No data

Documents

Name Date
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State