Entity Name: | MARTINIQUE SOUTH 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: | 20 Sep 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Mar 2005 (20 years ago) |
Document Number: | N96000004904 |
FEI/EIN Number |
650717588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4301 32nd Street West, Suite A-20, Bradenton, FL, 34205, US |
Address: | 4301 32nd STREET WEST, SUITE A-20, Bradenton, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lynn David | Vice President | 4301 32nd Street West, Bradenton, FL, 34205 |
Barden Tim | President | 4301 32nd Street West, Bradenton, FL, 34205 |
Hageman Bob | Secretary | 4301 32nd St W, Bradenton Fl, FL, 34205 |
Trotter Deb | Treasurer | 4301 32nd St W A-20, Bradenton, FL, 34205 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-08 | 4301 32nd STREET WEST, SUITE A-20, Bradenton, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-08 | BECKER & POLIAKOFF, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-08 | 12140 CARISSA COMMERCE COURT, SUITE 200, FORT MYERS, FL 33966 | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 4301 32nd STREET WEST, SUITE A-20, Bradenton, FL 34205 | - |
AMENDMENT | 2005-03-07 | - | - |
CANCEL ADM DISS/REV | 2004-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-11-08 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State