Search icon

MARINER NORTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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