Entity Name: | MARTIN SQUARE CORPORATE PARK PROPERTY OWNERS 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: | 09 Feb 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2016 (8 years ago) |
Document Number: | N94000000720 |
FEI/EIN Number |
650587853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2820 Martin Square Corporate Parkway, STUART, FL, 34994, US |
Mail Address: | 2820 Martin Square Corporate Parkway, STUART, FL, 34995, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STENHOJ NIELS U | Director | 2820 MARTIN SQUARE CORPORATE PKWY, STUART, FL, 34994 |
SANGHRAJKA MAHENDRA | Secretary | 2820 MARTIN SQUARE CORPORATE PKWY, STUART, FL, 34994 |
SANGHRAJKA MAHENDRA | Treasurer | 2820 MARTIN SQUARE CORPORATE PKWY, STUART, FL, 34994 |
STENHOJ NIELS U | Agent | 2820 Martin Square Corporate Parkway, STUART, FL, 34994 |
SANGHRAJKA MAHENDRA | Director | 2820 MARTIN SQUARE CORPORATE PKWY, STUART, FL, 34994 |
STENHOJ NIELS U | President | 2820 MARTIN SQUARE CORPORATE PKWY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-05-10 | STENHOJ, NIELS U | - |
REINSTATEMENT | 2016-12-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-22 | 2820 Martin Square Corporate Parkway, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-22 | 2820 Martin Square Corporate Parkway, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2016-12-22 | 2820 Martin Square Corporate Parkway, STUART, FL 34994 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2002-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-05-10 |
REINSTATEMENT | 2016-12-22 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State