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 |
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 |
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 | - | - |
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