Search icon

MARCO ISLAND AREA ASSOCIATION OF REALTORS, INC. - Florida Company Profile

Company Details

Entity Name: MARCO ISLAND AREA ASSOCIATION OF REALTORS, 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: 24 May 1977 (48 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 08 Feb 1993 (32 years ago)
Document Number: 739145
FEI/EIN Number 591872802

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 140 WATERWAY DRIVE, MARCO ISLAND, FL, 34145, US
Mail Address: 140 WATERWAY DRIVE, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neal Charlie Past 140 WATERWAY DRIVE, MARCO ISLAND, FL, 34145
Witthoff Stacy Secretary 140 WATERWAY DRIVE, MARCO ISLAND, FL, 34145
Fahringer Geoff President 140 WATERWAY DRIVE, MARCO ISLAND, FL, 34145
Sweeney Kandy Chief Executive Officer 140 WATERWAY DRIVE, MARCO ISLAND, FL, 34145
Donaghy Helen President 140 WATERWAY DRIVE, MARCO ISLAND, FL, 34145
MORRIS WILLIAM G Agent 247 N. COLLIER BLVD - STE. 202, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-08-23 MORRIS, WILLIAM G -
REGISTERED AGENT ADDRESS CHANGED 2018-08-23 247 N. COLLIER BLVD - STE. 202, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-24 140 WATERWAY DRIVE, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 1999-03-24 140 WATERWAY DRIVE, MARCO ISLAND, FL 34145 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1993-02-08 MARCO ISLAND AREA ASSOCIATION OF REALTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-14
AMENDED ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2019-02-25
Reg. Agent Change 2018-08-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3424287408 2020-05-07 0455 PPP 140 WATERWAY DR, MARCO ISLAND, FL, 34145-3561
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56434.92
Loan Approval Amount (current) 56434.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCO ISLAND, COLLIER, FL, 34145-3561
Project Congressional District FL-19
Number of Employees 5
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56861.32
Forgiveness Paid Date 2021-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State