Search icon

AQUARIUS OF MARCO ISLAND, INC. - Florida Company Profile

Company Details

Entity Name: AQUARIUS OF MARCO ISLAND, 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: 14 Jul 1970 (55 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 07 Jun 2007 (18 years ago)
Document Number: 718857
FEI/EIN Number 591372658

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

Address: AQUARIUS OF MARCO ISLAND, INC., 167 N COLLIER BLVD, MARCO ISLAND, FL, 34145, US
Mail Address: AQUARIUS OF MARCO ISLAND, INC., 167 N COLLIER BLVD, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARA JOHN Vice President 1000 North Collier Blvd, Marco Island, FL, 34145
RYDBERG KENNETH Treasurer 1000 North Collier Blvd, Marco Island, FL, 34145
CHRIS JOHN Director 1000 North Collier Blvd, MARCO ISLAND, FL, 34145
MULDOON KEVIN Secretary 1000 North Collier Blvd, MARCO ISLAND, FL, 34145
SMITH GEORGE Director 1000 North Collier Blvd, Marco Island, FL, 34145
LAMBRECH MATT Director 1000 North Collier Blvd, Marco Island, FL, 34145
GREUSEL JAMIE Agent 1104 N COLLIER BLVD., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 AQUARIUS OF MARCO ISLAND, INC., 167 N COLLIER BLVD, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2009-03-24 AQUARIUS OF MARCO ISLAND, INC., 167 N COLLIER BLVD, MARCO ISLAND, FL 34145 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2007-06-07 AQUARIUS OF MARCO ISLAND, INC. -
REGISTERED AGENT NAME CHANGED 2004-04-23 GREUSEL, JAMIE -
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 1104 N COLLIER BLVD., MARCO ISLAND, FL 34145 -
AMENDED AND RESTATEDARTICLES 1996-02-12 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State