Search icon

MIRAMAR TOWN CENTER BLOCK 3 GARAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIRAMAR TOWN CENTER BLOCK 3 GARAGE 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: 31 Oct 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2008 (17 years ago)
Document Number: N06000011362
FEI/EIN Number 20-5959708

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

Mail Address: 3700 Lakeside Drive, Suite 104, Miramar, FL, 33027, US
Address: 2300 Civic Center Place, Attention: Salvador Zuniga, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campbell Debon L President c/o City of Miramar, Miramar, FL, 33025
Zuniga Salvador Secretary c/o City of Miramar, Miramar, FL, 33025
Thurston Italia S Director c/o City of Miramar, Miramar, FL, 33025
Baker Kelvin L Vice President c/o City of Miramar, Miramar, FL, 33025
Santiago Lisa Director c/o Mosaic at Miramar Town Center, Miramar, FL, 33025
STILES PROPERTY MANAGEMENT CO. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-27 2300 Civic Center Place, Attention: Salvador Zuniga, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 3700 Lakeside Drive, Suite 104, c/o Stiles Property Management, Attention: Property Manager, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 2300 Civic Center Place, Attention: Salvador Zuniga, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Stiles Property Management -
AMENDMENT 2008-01-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State