Entity Name: | MERRICK 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: | 11 Jun 2013 (12 years ago) |
Document Number: | N13000005449 |
FEI/EIN Number |
47-1361481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 Altara Ave., Coral Gables, FL, 33146, US |
Mail Address: | 301 Altara Ave., Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Salas Luis | Vice President | 301 Altara Ave, Coral Gables, FL, 33146 |
Salas Luis | Director | 301 Altara Ave, Coral Gables, FL, 33146 |
Greenberg Jodi | President | 301 Altara Ave., Coral Gables, FL, 33146 |
Greenberg Jodi | Director | 301 Altara Ave., Coral Gables, FL, 33146 |
Daniello Gerald | Treasurer | 301 Altara Ave., Coral Gables, FL, 33146 |
Toro Lira Guillermo | Secretary | 301 Altara Ave., Coral Gables, FL, 33146 |
Torres Henry | Officer | 21 Almeria Ave, Coral Gables, FL, 33134 |
Kaye Bender Rembaum, PL | Agent | 1200 Park Central Blvd. S., Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 301 Altara Ave., Suite 100, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 301 Altara Ave., Suite 100, Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Kaye Bender Rembaum, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 1200 Park Central Blvd. S., Pompano Beach, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-24 |
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State