Search icon

MARINA HARBOUR SOUTH ASSOCIATION. INC. - Florida Company Profile

Company Details

Entity Name: MARINA HARBOUR SOUTH ASSOCIATION. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2013 (12 years ago)
Document Number: 712682
FEI/EIN Number 591159499

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: C/O Property Keepers Management, LLC, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US
Address: 100 Lehane Terrace, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chaffee Joan President C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309
Dickhans Roland Treasurer C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309
Gural Cheryl Secretary C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309
Salvante Cecelia Director C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309
Senick Ken Vice President C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33334
Hollander, Lopez & Goode EQS Agent C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-19 100 Lehane Terrace, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 C/O Property Keepers Management, LLC, 6555 Powerline Road, 105, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-04-19 Hollander, Lopez & Goode EQS -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 100 Lehane Terrace, North Palm Beach, FL 33408 -
REINSTATEMENT 2013-06-07 - -
REINSTATEMENT 2013-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1990-06-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State