Entity Name: | MARLIN COMMERCE CENTER 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: | 11 May 2011 (14 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Feb 2024 (a year ago) |
Document Number: | N11000004641 |
FEI/EIN Number |
452303983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Christina Morrison, P.A., 335 E. Linton Blvd., Delray Beach, FL, 33483, US |
Mail Address: | C/O Christina Morrison, P.A., 335 E. Linton Blvd., Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pouncey Robert | President | 3677 23rd Avenue South, Lake Worth Beach, FL, 33461 |
Zollo Frank | Director | 3677 23rd Ave south, Lake Worth Beach, FL, 33461 |
Morrison Christina P.A. | Manager | C/O Christina Morrison, P.A., Delray Beach, FL, 33483 |
GLICKMAN LARRY ESQ | Agent | 301 YAMATO ROAD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-19 | GLICKMAN, LARRY, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 301 YAMATO ROAD, SUITE 4150, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | C/O Christina Morrison, P.A., 335 E. Linton Blvd., B142120, Delray Beach, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | C/O Christina Morrison, P.A., 335 E. Linton Blvd., B142120, Delray Beach, FL 33483 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
Amended and Restated Articles | 2024-02-19 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State