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 |
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 |
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 | - |
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