Entity Name: | MG 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: | 06 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2017 (8 years ago) |
Document Number: | N15000003546 |
FEI/EIN Number |
82-0775853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 43 S. ATLANTIC AVENUE, COCOA BEACH, FL, 32931 |
Mail Address: | 11 COUNTRY CLUB RD, COCOA BEACH, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOVITZ STEVEN J | President | 11 COUNTRY CLUB ROAD, COCOA BEACH, FL, 32931 |
JACOVITZ STEVEN J | Treasurer | 11 COUNTRY CLUB ROAD, COCOA BEACH, FL, 32931 |
JACOVITZ NOAH | Secretary | 11 COUNTY CLUB, COCOA BEACH, FL, 32931 |
hedrick erica | Vice President | 11 Country Club Road,, FL, USA, cocoa beach, FL, 32931 |
JACOVITZ STEVEN J | Agent | 11 COUNTRY CLUB RD, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-13 | 43 S. ATLANTIC AVENUE, COCOA BEACH, FL 32931 | - |
REINSTATEMENT | 2017-03-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-13 | JACOVITZ, STEVEN J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-05 |
REINSTATEMENT | 2017-03-13 |
Domestic Non-Profit | 2015-04-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State