Search icon

MARINA VIEW CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARINA VIEW CONDOMINIUM ASSOCIATION, 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: 17 Feb 1971 (54 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Sep 2024 (8 months ago)
Document Number: 720268
FEI/EIN Number NOT APPLICABLE

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

Address: 1045 Siena Oaks Circle South, Palm Beach Gardens, FL, 33410, US
Mail Address: 1045 Siena Oaks Circle South, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beynon Elizabeth Agent 1045 Siena Oaks Circle South, Palm Beach Gardens, FL, 33410
Beynon Craig President 1045 Siena Oaks Circle South, Palm Beach Gardens, FL, 33410
Chabot Connie Secretary 118 Yacht Club Dr, North Palm Beach, FL, 33408
Beynon Elizabeth Treasurer 1045 Siena Oaks Circle South, Palm Beach Gardens, FL, 33410
Welsh Pat Vice President 118 Yacht Club Dr, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1045 Siena Oaks Circle South, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-02-06 1045 Siena Oaks Circle South, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 1045 Siena Oaks Circle South, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2022-02-23 Beynon, Elizabeth -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Amended and Restated Articles 2024-09-03
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State