Search icon

MARTINIQUE CONDOMINIUMS, INC. - Florida Company Profile

Company Details

Entity Name: MARTINIQUE CONDOMINIUMS, 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: 04 Aug 1998 (27 years ago)
Document Number: N98000004482
FEI/EIN Number 593523369

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

Address: 4767 South Atlantic Avenue, Port Orange, FL, 32127, US
Mail Address: 3003 S Atlantic Avenue,, Daytona Beach Shores, FL, 32118, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steadman Sarah President 3003 S Atlantic Avenue,, Daytona Beach Shores, FL, 32118
Weeks Craig Vice President 3003 S Atlantic Avenue,, Daytona Beach Shores, FL, 32118
Andrews William Treasurer 3003 S Atlantic Avenue,, Daytona Beach Shores, FL, 32118
Klauder Mark Secretary 3003 S Atlantic Avenue,, Daytona Beach Shores, FL, 32118
Morbitzer Margaret L Agent 3003 S Atlantic Avenue,, Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-11-11 4767 South Atlantic Avenue, Port Orange, FL 32127 -
REGISTERED AGENT NAME CHANGED 2023-11-11 Morbitzer, Margaret Lee -
REGISTERED AGENT ADDRESS CHANGED 2023-11-11 3003 S Atlantic Avenue,, 21A1, Daytona Beach Shores, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-09 4767 South Atlantic Avenue, Port Orange, FL 32127 -

Court Cases

Title Case Number Docket Date Status
MARTINIQUE CONDOMINIUMS, INC. VS MICHAEL P. SHORT, KATHY M. SHORT AND PKC ROOFING, INC. D/B/A WAYNE'S ROOFING & SHEET METAL 5D2017-1546 2017-05-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-31968-CICI

Parties

Name MARTINIQUE CONDOMINIUMS, INC.
Role Petitioner
Status Active
Representations Derek J. Angell
Name KATHY M. SHORT
Role Respondent
Status Active
Name PKC ROOFING, INC.
Role Respondent
Status Active
Name MICHAEL P. SHORT
Role Respondent
Status Active
Representations David A. Monaco, Robert Gavin Mackinnon, John N. Bogdanoff, ERUM S. KISTEMAKER
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND OR CLARIFICATION
Docket Date 2017-12-15
Type Response
Subtype Response
Description RESPONSE ~ TO MTO REH, ETC.
On Behalf Of MARTINIQUE CONDOMINIUMS, INC
Docket Date 2017-12-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION OF 12/1 OPINION AND 12/1 ORDER RE: ATTYS FEES
On Behalf Of MICHAEL P. SHORT
Docket Date 2017-12-01
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ ORDER QUASHED.
Docket Date 2017-12-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ RS'S 6/22 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-08-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of MICHAEL P. SHORT
Docket Date 2017-08-01
Type Response
Subtype Reply
Description REPLY
On Behalf Of MARTINIQUE CONDOMINIUMS, INC
Docket Date 2017-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MARTINIQUE CONDOMINIUMS, INC
Docket Date 2017-07-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ PT FILE REPLY BY 8/1
Docket Date 2017-07-13
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT EOT
On Behalf Of MICHAEL P. SHORT
Docket Date 2017-07-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of MARTINIQUE CONDOMINIUMS, INC
Docket Date 2017-07-05
Type Response
Subtype Objection
Description OBJECTION ~ OBJ TO MOT ATTY FEES
On Behalf Of MARTINIQUE CONDOMINIUMS, INC
Docket Date 2017-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 12/1 ORDER
On Behalf Of MICHAEL P. SHORT
Docket Date 2017-06-22
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MICHAEL P. SHORT
Docket Date 2017-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL P. SHORT
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 6/22;REPLY W/I 10 DAYS
Docket Date 2017-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL P. SHORT
Docket Date 2017-05-25
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2017-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/19/17
On Behalf Of MARTINIQUE CONDOMINIUMS, INC
Docket Date 2017-05-22
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/19/17
On Behalf Of MARTINIQUE CONDOMINIUMS, INC
Docket Date 2017-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-11-11
AMENDED ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-15
Reg. Agent Change 2019-01-29
ANNUAL REPORT 2018-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State