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 |
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 |
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 | - | - |
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