Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIDPORT PLACE II CONDOMINIUM ASSOCIATION, INC.

Filing Information
N06973 59-2459658 01/04/1985 FL ACTIVE AMENDMENT 02/11/1985 NONE
Principal Address
C/O ADVANTAGE PROPERTY MANAGEMENT
1111 SE FEDERAL HIGHWAY
SUITE 100
STUART, FL 34994

Changed: 03/03/2023
Mailing Address
C/O ADVANTAGE PROPERTY MANAGEMENT
1111 SE FEDERAL HIGHWAY
SUITE 100
STUART, FL 34994

Changed: 03/03/2023
Registered Agent Name & Address CORNETT, JANE, Esq.
JANE CORNETT, ESQ.
BECKER & POLIAKOFF
759 SW FEDERAL HIGHWAY SUITE 213
STUART, FL 34994

Name Changed: 09/22/2021

Address Changed: 09/22/2021
Officer/Director Detail Name & Address

Title President

croft, lanaye
C/O ADVANTAGE PROPERTY MANAGEMENT
1111 SE FEDERAL HIGHWAY
SUITE 100
STUART, FL 34994

Title VP

peralta, alex
C/O ADVANTAGE PROPERTY MANAGEMENT
1111 SE FEDERAL HIGHWAY
SUITE 100
STUART, FL 34994

Title Secretary

Buttafuoco, Donna
C/O ADVANTAGE PROPERTY MANAGEMENT
1111 SE FEDERAL HIGHWAY
STUART, FL 34994

Title Treasurer

sherman, margaret
C/O ADVANTAGE PROPERTY MANAGEMENT
1111 SE FEDERAL HIGHWAY
SUITE 100
STUART, FL 34994

Title Director

salvador, saulo
C/O ADVANTAGE PROPERTY MANAGEMENT
1111 SE FEDERAL HIGHWAY
SUITE 100
STUART, FL 34994

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 03/03/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
09/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
11/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
10/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
03/06/2017 -- ANNUAL REPORT View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
07/02/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
07/02/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
01/18/2001 -- ANNUAL REPORT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
06/11/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
12/27/1996 -- REG. AGENT RESIGNATION View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format