Entity Name: | MARINER NORTH, 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: | 27 Mar 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Sep 1988 (37 years ago) |
Document Number: | 732301 |
FEI/EIN Number |
591891969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13920 58th St, Clearwater, FL, 33760, US |
Mail Address: | 13920 58th St, Clearwater, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castells Marc | President | 13920 58th St, Clearwater, FL, 33760 |
Zinovoy Deborah | Treasurer | 13920 58th St, Clearwater, FL, 33760 |
Bobo Abraham | Director | 13920 58th St, Clearwater, FL, 33760 |
Grahm Midge | Vice President | 13920 58th St, Clearwater, FL, 33760 |
Simpson C | Agen | 13920 58th St, Clearwater, FL, 33760 |
Paradise Management Properties Fl Corp | Agent | 13920 58th St, Clearwater, FL, 33760 |
Diecidue Daron | Secretary | 13920 58th St, Clearwater, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Paradise Management Properties Fl Corp | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 13920 58th St, Ste 1006, Clearwater, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 13920 58th St, Ste 1006, Clearwater, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 13920 58th St, Ste 1006, Clearwater, FL 33760 | - |
AMENDMENT | 1988-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000937232 | TERMINATED | 1000000188236 | HILLSBOROU | 2010-09-16 | 2020-09-22 | $ 633.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-23 |
Reg. Agent Resignation | 2020-06-08 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State