Entity Name: | MIDDLE RIVER HOMES 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: | 07 Apr 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 May 2017 (8 years ago) |
Document Number: | N14200 |
FEI/EIN Number |
650031915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2912 N.E. 8TH TERRACE, OAKLAND PARK, FL, 33334, US |
Mail Address: | 2912 N.E. 8TH TERRACE, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Horton Robert | President | 2908 NE 8TH TERRACE, APT. 102, OAKLAND PARK, FL, 33334 |
Carter Jenny | Treasurer | 2908 NE 8 Ter, Oakland Park, FL, 33334 |
Gregov Vincent | Boar | 2914 NE 8 Ter, Oakland Park, FL, 33334 |
Oney Kirk | Secretary | 2912 NE 8th Terrace, Oakland Park, FL, 33334 |
Ehrsam Robert M | Boar | 2915 NE 8th Terrace, Oakland Park, FL, 33334 |
KAYE BENDER REMBAUM PL | Agent | 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-05-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-02-08 | KAYE BENDER REMBAUM PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-07 | 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 2912 N.E. 8TH TERRACE, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2006-04-24 | 2912 N.E. 8TH TERRACE, OAKLAND PARK, FL 33334 | - |
REINSTATEMENT | 2003-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2024-02-13 |
AMENDED ANNUAL REPORT | 2023-08-07 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-02-01 |
AMENDED ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2018-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State