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 |
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 | - |
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 | - | - |
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