Search icon

MIDDLE RIVER MANOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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 (12 years ago)
Document Number: N07000007266
FEI/EIN Number 270739050

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

Mail Address: C/O Phoenix Management Services, 4800 N State Road 7, Lauderdale Lakes, FL, 33319, US
Address: Phoenix Management Services, 4800 N State Road 7, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH VICTOR Treasurer C/O Phoenix Management Services, Lauderdale Lakes, FL, 33319
SHELLY GEORGE President C/O Phoenix Management Services, Lauderdale Lakes, FL, 33319
GOMEZ DORIAN Vice President C/O Phoenix Management Services, Lauderdale Lakes, FL, 33319
STRALEY & OTTO, P.A. Agent -

Events

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 - -

Documents

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 Jun 2025

Sources: Florida Department of State