Search icon

MARTINIQUE SOUTH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MARTINIQUE SOUTH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Sep 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2005 (20 years ago)
Document Number: N96000004904
FEI/EIN Number 65-0717588
Mail Address: 4301 32nd Street West, Suite A-20, Bradenton, FL 34205
Address: 4301 32nd STREET WEST, SUITE A-20, Bradenton, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

Vice President

Name Role Address
Lynn, David Vice President 4301 32nd Street West, Suite A-20 Bradenton, FL 34205

President

Name Role Address
Barden, Tim President 4301 32nd Street West, Suite A-20 Bradenton, FL 34205

Secretary

Name Role Address
Hageman, Bob Secretary 4301 32nd St W, A-20 Bradenton Fl, FL 34205

Treasurer

Name Role Address
Trotter, Deb Treasurer 4301 32nd St W A-20, Bradenton, FL 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 4301 32nd STREET WEST, SUITE A-20, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2024-11-08 BECKER & POLIAKOFF, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-08 12140 CARISSA COMMERCE COURT, SUITE 200, FORT MYERS, FL 33966 No data
CHANGE OF MAILING ADDRESS 2016-03-30 4301 32nd STREET WEST, SUITE A-20, Bradenton, FL 34205 No data
AMENDMENT 2005-03-07 No data No data
CANCEL ADM DISS/REV 2004-07-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State