Search icon

THE MILL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MILL 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: 21 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2018 (7 years ago)
Document Number: N07000005107
FEI/EIN Number 261259384

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

Mail Address: 3049 North Federal Highway, Fort Lauderdale, FL, 33306, US
Address: 410 NW 1ST AVENUE, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dewitt Luba Vice President 3049 North Federal Highway, Fort Lauderdale, FL, 33306
Sciutto Lisandro Secretary 3049 North Federal Highway, Fort Lauderdale, FL, 33306
Brown David President 3049 North Federal Highway, Fort Lauderdale, FL, 33306
MG PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-28 410 NW 1ST AVENUE, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 3049 North Federal Highway, Fort Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2019-02-28 MG Property Management -
REINSTATEMENT 2018-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 410 NW 1ST AVENUE, FT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-28
REINSTATEMENT 2018-06-26
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State