Entity Name: | 5700 MARINER SOUTH, 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: | 01 Jun 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Feb 2004 (21 years ago) |
Document Number: | 726586 |
FEI/EIN Number |
237317698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US |
Mail Address: | 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Amador Pedro | Director | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
Holway Jim | President | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
Kraemer Debra | Vice President | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
Johnson Dana | Secretary | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
Linsky Benjamin | Director | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
Watts Robert | Director | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
Westcoast Management and Realty, INC. | Agent | 10502 N Dale Mabry Hwy, Tampa, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 10502 N Dale Mabry Hwy, Tampa, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 10502 N Dale Mabry Hwy, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 10502 N Dale Mabry Hwy, Tampa, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-16 | Westcoast Management and Realty, INC. | - |
AMENDMENT | 2004-02-09 | - | - |
REINSTATEMENT | 1999-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1995-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-11-16 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-22 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State