Search icon

MIDDLE RIVER HOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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