Search icon

MARINER'S COVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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