Search icon

MARIETTA MANAGEMENT CO., INC. - Florida Company Profile

Company Details

Entity Name: MARIETTA MANAGEMENT CO., 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: 08 Aug 1972 (53 years ago)
Document Number: 724054
FEI/EIN Number 591631550

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

Address: 3429 S PENINSULA DR, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 3429 S PENINSULA DR, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUCKS MIKE President 102 SEAWAY, DAYTONA BEACH, FL, 32118
LOUCKS MIKE Director 102 SEAWAY, DAYTONA BEACH, FL, 32118
GIBBLE GLENN Vice President 3427 S PENINSULA DR, DAYTONA BCH, FL, 32118
GIBBLE GLENN Director 3427 S PENINSULA DR, DAYTONA BCH, FL, 32118
LEONARD CURT Treasurer 3429 S PENINSULA DR, DAYTONA BEACH, FL, 32118
LEONARD CURT Director 3429 S PENINSULA DR, DAYTONA BEACH, FL, 32118
CURT LEONARD Agent 3429 SOUTH PENINSULA DRIVE, DAYTONA BEACH, FL, 32118
BROOKHART, BARBARA Secretary 3421 S PENINSULA DR, DAYTONA BEACH SHORES, FL, 32118
BROOKHART, BARBARA Director 3421 S PENINSULA DR, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-01-14 3429 S PENINSULA DR, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-12 3429 S PENINSULA DR, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-12 3429 SOUTH PENINSULA DRIVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2007-03-27 CURT, LEONARD -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State