Search icon

MILL POND PROFESSIONAL CONDOMINIUM CENTER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MILL POND PROFESSIONAL CONDOMINIUM CENTER OWNERS 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 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: N08000001794
FEI/EIN Number 800467561

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

Address: 900 N Federal Hwy. Suite 300, Hallandale Beach, FL, 33009, US
Mail Address: 900 N Federal Hwy. Suite 300, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDE MARTIN President 900 N Federal Hwy. Suite 300, Hallandale Beach, FL, 33009
MONTENEGRO LAURA Vice President 900 N Federal Hwy. Suite 300, Hallandale Beach, FL, 33009
PICCOTTO FEDERICO Treasurer 900 N Federal Hwy. Suite 300, Hallandale Beach, FL, 33009
Lede Martin Agent 900 N Federal Hwy. Suite 300, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 900 N Federal Hwy. Suite 300, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-05-01 900 N Federal Hwy. Suite 300, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 900 N Federal Hwy. Suite 300, Hallandale Beach, FL 33009 -
AMENDMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-17 Lede, Martin -
REINSTATEMENT 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
Amendment 2021-09-27
AMENDED ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State