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 |
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 |
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 | - | - |
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