Entity Name: | THE OLE MARINA DOCKS ASSOCIATION, 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: | 12 Jan 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2011 (14 years ago) |
Document Number: | 737799 |
FEI/EIN Number |
592168610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 767, NAPLES, FL, 34106, US |
Address: | 1200 6TH AVE SOUTH, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNSTROM CARL M | President | 3096 TAMIAMI TRAIL N, SUITE 1, NAPLES, FL, 34103 |
FERNSTROM CARL M | Secretary | 3096 TAMIAMI TRAIL N, SUITE 1, NAPLES, FL, 34103 |
FERNSTROM CARL M | Director | 3096 TAMIAMI TRAIL N, SUITE 1, NAPLES, FL, 34103 |
FERNSTROM CARL M | Agent | 3096 TAMIAMI TRAIL N., NAPLES, FL, 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000042255 | TIN CITY DOCKS | ACTIVE | 2020-04-16 | 2025-12-31 | - | 3096 TAMIAMI TRAIL N, SUITE 1, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-20 | 3096 TAMIAMI TRAIL N., SUITE 1, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-16 | 1200 6TH AVE SOUTH, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2004-02-16 | 1200 6TH AVE SOUTH, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-16 | FERNSTROM, CARL M | - |
REINSTATEMENT | 1994-06-06 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State