Search icon

MARINE INDUSTRIES ASSOCIATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MARINE INDUSTRIES ASSOCIATION OF FLORIDA, 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: 16 Apr 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2024 (a year ago)
Document Number: 718344
FEI/EIN Number 592001363

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

Address: 785 SE ELWOOD AVENUE, PT. ST. LUCIE, FL, 34983, US
Mail Address: 785 SE ELWOOD AVENUE, PT. ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maxwell Joshua President 814 Hagler Dr., Neptune Beach, FL, 32266
Hinely Ryan Vice President 290 Yacht Club Drive, Niceville, FL, 32578
HANS WILSON Past 1938 HILL AVE, FT. MYERS, FL, 33901
Sawyer-Schank Tiffany Treasurer PO Box 9887, Naples, FL, 34101
Price April Secretary 785 SE Elwood Avenue, Port Saint Lucie, FL, 34983
Price April Agent 785 SE Elwood Avenue, Pt. St. Lucie, FL, 34983

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-07 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 785 SE Elwood Avenue, Pt. St. Lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2024-05-07 Price, April -
CHANGE OF PRINCIPAL ADDRESS 2022-05-19 785 SE ELWOOD AVENUE, PT. ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2022-05-19 785 SE ELWOOD AVENUE, PT. ST. LUCIE, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2000-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
REINSTATEMENT 2024-05-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State