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
Changed: 03/16/1999
2800 NE 14TH ST
POMPANO BEACH, FL 33062
POMPANO BEACH, FL 33062
Changed: 03/16/1999
Mailing Address
Changed: 04/06/2023
Marine Colony Condominium Association, Inc
PO BOX 19439
Plantation, FL 33318
PO BOX 19439
Plantation, FL 33318
Changed: 04/06/2023
Registered Agent Name & Address
Eisinger Law
Name Changed: 08/02/2023
Address Changed: 08/02/2023
4000 Hollywood Blvd
Suite 265-S
Hollywood, FL 33021
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
Title Director, VP
Fiore, Anthony
Title Director, Secretary
BRILL, ROSE
Title Director, Treasurer
Charles, Berkley
Title Director
Salituri, Susan
Title Director, President
Intriago, Cecile
2800 NE 14TH ST
POMPANO BEACH, FL 33062
POMPANO BEACH, FL 33062
Title Director, VP
Fiore, Anthony
2800 NE 14th St #214
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title Director, Secretary
BRILL, ROSE
2800 NE 14 Street
104
POMPANO, FL 33062
104
POMPANO, FL 33062
Title Director, Treasurer
Charles, Berkley
2800 NE 14 St
119
Fort Lauderdale, FL 33062
119
Fort Lauderdale, FL 33062
Title Director
Salituri, Susan
1340 NE 28th Ave
145
Pompano Beach, FL 33062
145
Pompano Beach, FL 33062
Annual Reports
Report Year | Filed Date |
2023 | 04/06/2023 |
2023 | 08/22/2023 |
2024 | 06/17/2024 |
Document Images