Entity Name: | METROPICA NORTH TOWER ONE 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: | 09 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2018 (7 years ago) |
Document Number: | N14000005454 |
FEI/EIN Number |
47-3797542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2000 Metropica Way, SUNRISE, FL, 33323, US |
Address: | 2000 METROPICA WAY, SUNRISE, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Werner Bernie | President | 1800 Northwest 136th Avenue, Sunrise, FL, 33323 |
Werner Bernie | Director | 1800 Northwest 136th Avenue, Sunrise, FL, 33323 |
Lopez Emma | Secretary | 2000 METROPICA WAY, SUNRISE, FL, 33323 |
Malek Alireza | Treasurer | 2000 METROPICA WAY, SUNRISE, FL, 33323 |
ASSOCIATED CORPORATED SERVICES, LLC | Agent | 611 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-04 | 2000 METROPICA WAY, SUNRISE, FL 33323 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-16 | 2000 METROPICA WAY, SUNRISE, FL 33323 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-16 | ASSOCIATED CORPORATED SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-16 | 611 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-04 |
ANNUAL REPORT | 2024-05-15 |
AMENDED ANNUAL REPORT | 2023-10-13 |
ANNUAL REPORT | 2023-01-20 |
Reg. Agent Change | 2022-08-16 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-06 |
AMENDED ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State