Search icon

THE OLE MARINA DOCKS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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