Entity Name: | MIDDLE RIVER MANOR 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: | 23 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2013 (11 years ago) |
Document Number: | N07000007266 |
FEI/EIN Number |
270739050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1522 SW 13 Ct., Ft. Lauderdale, FL, 33161, US |
Mail Address: | 1522 SW 13th Ct., Ft. Lauderdale, FL, 33312, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH VICTOR | Treasurer | 124 NE 3rd Street, Pompano Beach, FL, 33060 |
SHELLY GEORGE | President | 124 NE 3rd Street, Pompano Beach, FL, 33060 |
GOMEZ DORIAN | Vice President | 124 NE 3rd street, Pompano Beach, FL, 33060 |
STRALEY & OTTO, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-26 | 2699 Stirling Road, Suite C-207, Ft. Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-26 | Straley Otto, P.A | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 1522 SW 13 Ct., Ft. Lauderdale, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 1522 SW 13 Ct., Ft. Lauderdale, FL 33161 | - |
REINSTATEMENT | 2013-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2011-02-01 | - | - |
AMENDMENT | 2011-01-18 | - | - |
CANCEL ADM DISS/REV | 2009-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-26 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State