![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MARTINIQUE I CONDOMINIUM ASSOCIATION, INC.
Filing Information
737494
59-1708042
12/09/1976
FL
ACTIVE
AMENDMENT
05/08/1995
NONE
Principal Address
Changed: 04/26/1995
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Changed: 04/26/1995
Mailing Address
Changed: 04/09/1993
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Changed: 04/09/1993
Registered Agent Name & Address
BRUCE BANDLER
Name Changed: 04/11/2006
Address Changed: 04/11/2006
1310 AVENUE OF THE STARS
.
COCONUT CREEK, FL 33066
.
COCONUT CREEK, FL 33066
Name Changed: 04/11/2006
Address Changed: 04/11/2006
Officer/Director Detail
Name & Address
Title Director
RIDLEY, MARION
Title Director
LANNON, MARY
Title Director
COHEN, MALCOLM
Title President
NARDELLI, STEPHANIE
Title VP
MINIKAS, ALAN
Title Director
RIDLEY, MARION
4501 MARTINIQUE WAY APT C-2
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Director
LANNON, MARY
4602 MARTINIQUE WAY, APT H-3
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Director
COHEN, MALCOLM
4602 MARTINIQUE WAY, APT H-1
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title President
NARDELLI, STEPHANIE
4502 MARTINIQUE WAY APT A-4
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title VP
MINIKAS, ALAN
4602 MARTINIQUE WAY C-1
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 03/08/2023 |
2024 | 02/28/2024 |
Document Images