Search icon

HAWTHORNE MANOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAWTHORNE 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: 19 Nov 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: N17847
FEI/EIN Number 650001606

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: C/O MG Property Management, 3049 North federal Highway, FORT LAUDERDALE, FL, 33306, US
Address: 2880 NE 33RD COURT, FT. LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Khatchadourian Levon Secretary C/O MG Property Management, FORT LAUDERDALE, FL, 33306
STEELE RONALD Vice President C/O MG Property Management, FORT LAUDERDALE, FL, 33306
HAHN JONATHAN President C/O MG Property Management, FORT LAUDERDALE, FL, 33306
Cohen Stephen Director C/O MG Property Management, FORT LAUDERDALE, FL, 33306
Mazza Anthony Director C/O MG Property Management, FORT LAUDERDALE, FL, 33306
MG PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-14 2880 NE 33RD COURT, FT. LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2020-04-14 MG Property Management -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 C/O MG Property Management, 3049 North federal Highway, Fort Lauderdale, FORT LAUDERDALE, FL 33306 -
REINSTATEMENT 2019-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-06 2880 NE 33RD COURT, FT. LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-04
AMENDED ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2020-01-08
REINSTATEMENT 2019-12-26
Reg. Agent Change 2018-05-04
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State