Search icon

MARINER CAY I ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARINER CAY I 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: 12 Oct 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: 724526
FEI/EIN Number 591478386

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

Address: 1111 SE FEDERAL HWY., #100, STUART, FL, 34994, US
Mail Address: 1111 SE FEDERAL HWY., #100, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODWORTH THASIA President 1111 SE FEDERAL HWY., #100, STUART, FL, 34994
WOODWORTH THASIA Director 1111 SE FEDERAL HWY., #100, STUART, FL, 34994
BLAKE MICHAEL Vice President 1111 SE FEDERAL HWY., #100, STUART, FL, 34994
BLAKE MICHAEL Director 1111 SE FEDERAL HWY., #100, STUART, FL, 34994
UVA ANTHONY Secretary 1111 SE FEDERAL HWY., #100, STUART, FL, 34994
UVA ANTHONY Director 1111 SE FEDERAL HWY., #100, STUART, FL, 34994
WATERS ERIC Treasurer 1111 SE FEDERAL HWY., #100, STUART, FL, 34994
WATERS ERIC Director 1111 SE FEDERAL HWY., #100, STUART, FL, 34994
Lawrence Newman Director 1111 SE FEDERAL HWY., #100, STUART, FL, 34994
ADVANTAGE PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 1111 SE FEDERAL HWY., #100, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2017-04-12 1111 SE FEDERAL HWY., #100, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2017-04-12 ADVANTAGE PROPERTY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 1111 SE FEDERAL HWY., #100, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment 2024-03-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State