Search icon

MARINE COUNCIL OF GREATER MIAMI, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MARINE COUNCIL OF GREATER MIAMI, INCORPORATED
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: 06 Aug 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: 715062
FEI/EIN Number 59-1237327

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

Address: 910 SW 30th Street, Fort Lauderdale, FL, 33315, US
Mail Address: P.O. Box 330016, Miami, FL, 33233-0016, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGinley Gerald Director 2903 Salzedo Street, CORAL GABLES, FL, 33134
KARCHER MICHAEL President 760 NE 7th Avenue, Dania Beach, FL, 33004
Sioli Frank President 6910 Kendall Drive, Miami, FL, 33156
MCGOWAN KATHLEEN Executive Director 910 SW 30th Street, Fort Lauderdale, FL, 33315
McGowan Kathleen A Agent 910 SW 30th Street, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 910 SW 30th Street, Fort Lauderdale, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 910 SW 30th Street, Fort Lauderdale, FL 33315 -
REGISTERED AGENT NAME CHANGED 2019-02-08 McGowan, Kathleen A -
CHANGE OF MAILING ADDRESS 2019-02-08 910 SW 30th Street, Fort Lauderdale, FL 33315 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1997-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-08-14
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State