Search icon

MARINER EAST OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARINER EAST OWNERS 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: 19 Jan 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2012 (13 years ago)
Document Number: 741383
FEI/EIN Number 591847107

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

Address: 6211 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
Mail Address: 6211 Thomas Drive, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Owens Cindy President 1860 Brookstone Dr., Mongomery, AL, 36117
Mitchell Hall Vice President 57 Stuart Rd., Ft. Oglethorpe, GA, 30742
Murphy Gail Secretary 3585 Willow Way, Shepherdsville, KY, 32408
Etheridge Sheila Treasurer 301 Oxbridge Way, St. Johns, FL, 32259
Hyland John Member 6618 Gulf Dr., Panama City Beach, FL, 32408
Cameron April Agent 3727 Benbow St., PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-30 3727 Benbow St., PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2024-02-05 Cameron, April -
CHANGE OF MAILING ADDRESS 2015-01-15 6211 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2012-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-25 6211 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State