Search icon

MINTO COMMUNITIES, INC.

Company Details

Entity Name: MINTO COMMUNITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 1993 (32 years ago)
Date of dissolution: 29 Jul 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jul 2005 (20 years ago)
Document Number: P93000044569
FEI/EIN Number 650426569
Address: 4400 W SAMPLE ROAD, SUITE 200, COCONUT CREEK, FL, 33073
Mail Address: 4400 W SAMPLE ROAD, SUITE 200, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GREENBERG MICHAEL Agent 4400 W SAMPLE ROAD, COCONUT CREEK, FL, 33073

President

Name Role Address
GREENBERG MICHAEL President 4400 WEST SAMPLE RD SUITE 200, COCONUT CREEK, FL, 33073

Director

Name Role Address
GREENBERG MICHAEL Director 4400 WEST SAMPLE RD SUITE 200, COCONUT CREEK, FL, 33073
JOANISSE PHILLIPE Director 4400 WEST SAMPLE RD STE 200, COCONUT CREEK, FL, 33073
GREENBERG ROGER Director 4400 W SAMPLE RD ST 200, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
JOANISSE PHILLIPE Vice President 4400 WEST SAMPLE RD STE 200, COCONUT CREEK, FL, 33073
POSIN HARRY Vice President 4400 W SAMPLE RD ST 200, COCONUT CREEK, FL, 33073
RODGERS FRANK Vice President 4400 W SAMPLE RD ST 200, COCONUT CREEK, FL, 33073
UNGER CRAIG Vice President 4400 W SAMPLE RD ST 200, COCONUT CREEK, FL, 33073

Chairman

Name Role Address
GREENBERG ROGER Chairman 4400 W SAMPLE RD ST 200, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
RODGERS FRANK Secretary 4400 W SAMPLE RD ST 200, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
RODGERS FRANK Treasurer 4400 W SAMPLE RD ST 200, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
MERGER 2005-07-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000053099
AMENDMENT 1996-04-30 No data No data
AMENDMENT 1993-08-23 No data No data

Documents

Name Date
Merger 2005-07-29
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-08-19
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State