Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MARINE COLONY CONDOMINIUM ASSOCIATION, INC.

Filing Information
749389 59-2145343 10/18/1979 FL ACTIVE REINSTATEMENT 11/25/1998
Principal Address
2800 NE 14TH ST
POMPANO BEACH, FL 33062

Changed: 03/16/1999
Mailing Address
Marine Colony Condominium Association, Inc
PO BOX 19439
Plantation, FL 33318

Changed: 04/06/2023
Registered Agent Name & Address Eisinger Law
4000 Hollywood Blvd
Suite 265-S
Hollywood, FL 33021

Name Changed: 08/02/2023

Address Changed: 08/02/2023
Officer/Director Detail Name & Address

Title Director, President

Intriago, Cecile
2800 NE 14TH ST
POMPANO BEACH, FL 33062

Title Director, VP

Fiore, Anthony
2800 NE 14th St #214
Pompano Beach, FL 33062

Title Director, Secretary

BRILL, ROSE
2800 NE 14 Street
104
POMPANO, FL 33062

Title Director, Treasurer

Charles, Berkley
2800 NE 14 St
119
Fort Lauderdale, FL 33062

Title Director

Salituri, Susan
1340 NE 28th Ave
145
Pompano Beach, FL 33062

Annual Reports
Report YearFiled Date
2023 04/06/2023
2023 08/22/2023
2024 06/17/2024

Document Images
06/17/2024 -- ANNUAL REPORT View image in PDF format
08/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
06/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
05/14/2018 -- Reg. Agent Change View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
02/06/2015 -- ANNUAL REPORT View image in PDF format
08/29/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
02/06/2010 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
10/20/2008 -- Reg. Agent Change View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
09/08/2006 -- ANNUAL REPORT View image in PDF format
06/14/2006 -- Reg. Agent Resignation View image in PDF format
05/30/2006 -- ANNUAL REPORT View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
11/10/2003 -- Reg. Agent Change View image in PDF format
03/28/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
11/25/1998 -- REINSTATEMENT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
05/22/1995 -- ANNUAL REPORT View image in PDF format