Search icon

MIDDLE RIVER TERRACE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIDDLE RIVER TERRACE NEIGHBORHOOD 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: 06 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2014 (11 years ago)
Document Number: N97000000044
FEI/EIN Number 650442204

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 707 NE 17th Court, FORT LAUDERDALE, FL, 33305, US
Mail Address: P.O. BOX 4561, FORT LAUDERDALE, FL, 33338, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liggett Troy President PO Box 4561, FT LAUDERDALE, FL, 33338
FIORI TONY Treasurer PO Box 4561, FORT LAUDERDALE, FL, 33338
Casey Christopher Vice President P.O. BOX 4561, FORT LAUDERDALE, FL, 33338
Lockwood Colleen Imme P.O. BOX 4561, FORT LAUDERDALE, FL, 33338
Smith Carlton Director P.O. BOX 4561, FORT LAUDERDALE, FL, 33338
Vazquez Ali Director P.O. BOX 4561, FORT LAUDERDALE, FL, 33338
Liggett Troy Agent 707 NE 17th Court, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 707 NE 17th Court, FORT LAUDERDALE, FL 33305 -
REGISTERED AGENT NAME CHANGED 2022-04-01 Liggett, Troy -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 707 NE 17th Court, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2017-01-17 707 NE 17th Court, FORT LAUDERDALE, FL 33305 -
AMENDMENT 2014-09-22 - -
AMENDMENT 2013-11-25 - -
AMENDMENT 2013-05-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State