Entity Name: | MEDITERRANEAN VILLAGE MASTER 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: | 18 Jul 1988 (37 years ago) |
Document Number: | N27484 |
FEI/EIN Number |
650071231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 ISLAND BOULEVARD, OFFICE, AVENTURA, FL, 33160, US |
Mail Address: | 3700 ISLAND BOULEVARD, OFFICE, AVENTURA, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIEFER SAM | Co | 3700 ISLAND BLVD., AVENTURA, FL, 33160 |
ZIEFER SAM | President | 3700 ISLAND BLVD., AVENTURA, FL, 33160 |
ASSERAF JOEL | Secretary | 3700 ISLAND BLVD, AVENTURA, FL, 33160 |
Segal Mike | Co | 3700 Island Blvd., Aventura, FL, 33160 |
Segal Mike | President | 3700 Island Blvd., Aventura, FL, 33160 |
Baron Barbara | Vice President | 3700 Island Blvd., Aventura, FL, 33160 |
Lemont Harvey | Treasurer | 3700 ISLAND BLVD, AVENTURA, FL, 33160 |
PeytonBolin, PL | Agent | PeytonBolin, PL, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-26 | PeytonBolin, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | PeytonBolin, PL, 3343 W. Commercial Blvd. Suite 100, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-17 | 3700 ISLAND BOULEVARD, OFFICE, AVENTURA, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2009-02-17 | 3700 ISLAND BOULEVARD, OFFICE, AVENTURA, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-08-04 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-07 |
AMENDED ANNUAL REPORT | 2020-12-22 |
Reg. Agent Change | 2020-05-28 |
ANNUAL REPORT | 2020-05-20 |
AMENDED ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2019-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State