Search icon

MARTINIQUE NORTH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MARTINIQUE NORTH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Sep 1996 (28 years ago)
Document Number: N96000004965
FEI/EIN Number 650699027
Address: 4301 32ND ST. W., SUITE A-20, BRADENTON, FL, 34205
Mail Address: 4301 32ND ST, W, STE A-20, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Najmy Thompson PL Agent 1401 8th Avenue W., BRADENTON, FL, 34205

Vice President

Name Role Address
osbourn Ellen Vice President 4301 32ND ST. WEST, SUITE A-20, BRADENTON, FL, 34205

President

Name Role Address
Sandusky Barbara President 4301 32ND ST, W, BRADENTON, FL, 34205

Secretary

Name Role Address
Christa Perez Secretary 4301 32ND ST. WEST, SUITE A-20, BRADENTON, FL, 34205

Director

Name Role Address
German Sandra Director 4301 32ND ST. W., BRADENTON, FL, 34205

Treasurer

Name Role Address
Hsi Heather Treasurer 4301 32ND ST. W., BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-13 Najmy Thompson PL No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 1401 8th Avenue W., BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 4301 32ND ST. W., SUITE A-20, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2006-03-02 4301 32ND ST. W., SUITE A-20, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State