Entity Name: | PORT MARCO ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Feb 1966 (59 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 710443 |
FEI/EIN Number |
591651656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1219 BALD EAGLE DR., #5, MARCO ISLAND, FL, 34145, US |
Mail Address: | 593 N Verrill Ave, Addison, IL, 60101, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMITT Timothy | President | 593 N Verrill Ave, Addison, IL, 60101 |
Cahill Michael | Vice President | 1219 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Fallon Bridget | Treasurer | 593 N Verrill Ave, Addison, IL, 60101 |
Kyros Benita | Director | 1219 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
Gillespie Richard | Director | 1219 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
Bruellman Larry | Secretary | 1219 BALD EAGLE DR., MARCO ISLAND, FL, 34145 |
SCHMITT Timothy J | Agent | 1219 BALD EAGLE DR., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 1219 BALD EAGLE DR., #5, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 1219 BALD EAGLE DR., #5, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 1219 BALD EAGLE DR., #5, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | SCHMITT, Timothy J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State