Search icon

MURDOCK CIRCLE COMMERCIAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MURDOCK CIRCLE COMMERCIAL 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: 06 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2007 (18 years ago)
Document Number: N06000012494
FEI/EIN Number 208818683

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

Mail Address: c/o Star Hospitality Management, 26530 Mallard Way, Punta Gorda, FL, 33950, US
Address: 18350 MURDOCK CIRCLE, SUITE 102, PORT CHARTLOTTE, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUPPAVARPU RAJAKUMARI President c/o Star Hospitality Management, Punta Gorda, FL, 33950
SANCHAK MAURA Vice President c/o Star Hospitality Management, Punta Gorda, FL, 33950
BAGAN MICHELLE Treasurer c/o Star Hospitality Management, Punta Gorda, FL, 33950
BAGAN MICHELLE Secretary c/o Star Hospitality Management, Punta Gorda, FL, 33950
STAR HOSPITALITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-21 18350 MURDOCK CIRCLE, SUITE 102, PORT CHARTLOTTE, FL 33948 -
REGISTERED AGENT NAME CHANGED 2021-04-21 Star Hospitality Management -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 c/o Star Hospitality Management, 26530 Mallard Way, Punta Gorda, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 18350 MURDOCK CIRCLE, SUITE 102, PORT CHARTLOTTE, FL 33948 -
AMENDMENT 2007-01-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State