Entity Name: | MARINER'S COVE, 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: | 05 Mar 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2017 (7 years ago) |
Document Number: | 728985 |
FEI/EIN Number |
591763718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 S. ATLANTIC AVE., #115, NEW SMYRNA BEACH, FL, 32169-3725, US |
Mail Address: | 3700 S. ATLANTIC AVE., #115, NEW SMYRNA BEACH, FL, 32169-3725, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL LOUIS Jr. | President | 1214 Royal Oaks Dr, Winter Springs, FL, 32708 |
MITCHELL DIANA | Secretary | 277 Reider Ave, Longwood, FL, 32750 |
Peissier Craig | Treasurer | 1331 Saxon Drive Suite 182, New Smyrna Beach, FL, 32169 |
Wright Boggs Jr. | Othe | 3700 S. Atlantic Ave # 410, New Smyrna Beach, FL, 32169 |
Hammock Glenn | Vice President | 3700 S. Atlantic Ave #212, New Smyrna Beach, FL, 32169 |
Mitchell Diana L | Agent | 3700 S. ATLANTIC AVENUE, #115, NEW SMYRNA BEACH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-10-19 | Mitchell, Diana Lynn | - |
REINSTATEMENT | 2017-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-23 | 3700 S. ATLANTIC AVE., #115, NEW SMYRNA BEACH, FL 32169-3725 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-23 | 3700 S. ATLANTIC AVENUE, #115, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-23 | 3700 S. ATLANTIC AVE., #115, NEW SMYRNA BEACH, FL 32169-3725 | - |
REINSTATEMENT | 2010-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 1984-10-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-22 |
AMENDED ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-10 |
AMENDED ANNUAL REPORT | 2021-10-19 |
AMENDED ANNUAL REPORT | 2021-07-19 |
AMENDED ANNUAL REPORT | 2021-06-25 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State