Search icon

MARINER NORTH, INC.

Company Details

Entity Name: MARINER NORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Mar 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 1988 (36 years ago)
Document Number: 732301
FEI/EIN Number 59-1891969
Address: 13920 58th St, Ste 1006, Clearwater, FL 33760
Mail Address: 13920 58th St, Ste 1006, Clearwater, FL 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Paradise Management Properties Fl Corp Agent 13920 58th St, Ste 1006, Clearwater, FL 33760
Simpson, C Renee Agent 13920 58th St, Ste 1006 Clearwater, FL 33760

President

Name Role Address
Castells, Marc President 13920 58th St, Ste 1006 Clearwater, FL 33760

Treasurer

Name Role Address
Zinovoy, Deborah Treasurer 13920 58th St, Ste 1006 Clearwater, FL 33760

Secretary

Name Role Address
Diecidue, Daron Secretary 13920 58th St, Ste 1006 Clearwater, FL 33760

Director

Name Role Address
Bobo, Abraham Director 13920 58th St, Ste 1006 Clearwater, FL 33760

Vice President

Name Role Address
Grahm, Midge Vice President 13920 58th St, Ste 1006 Clearwater, FL 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Paradise Management Properties Fl Corp No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 13920 58th St, Ste 1006, Clearwater, FL 33760 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 13920 58th St, Ste 1006, Clearwater, FL 33760 No data
CHANGE OF MAILING ADDRESS 2024-02-13 13920 58th St, Ste 1006, Clearwater, FL 33760 No data
AMENDMENT 1988-09-23 No data No data

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: 06 Feb 2025

Sources: Florida Department of State