Entity Name: | MARINER SANDS COUNTRY CLUB, 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: | 07 Aug 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Apr 2024 (a year ago) |
Document Number: | 743840 |
FEI/EIN Number |
592147192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6500 SE MARINER SANDS DR., STUART, FL, 34997 |
Mail Address: | 6500 SE MARINER SANDS DR., STUART, FL, 34997 |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Franco Robert | Treasurer | 6473 Southeast Spy Glass Lane, Stuart, FL, 34997 |
Owen Morris | President | 6386 SE Oakmont Place, Stuart, FL, 34997 |
Orsi Rick | General Manager | 6500 SE MARINER SANDS DR., STUART, FL, 34997 |
Orsi Rick | Chairman | 6500 SE MARINER SANDS DR., STUART, FL, 34997 |
DeGennaro Joseph | Vice President | 6965 Southeast Pacific Drive, Stuart, FL, 34997 |
Dowling Dennis M | Sec | 6600 Southeast Barrington Drive, Stuart, FL, 34997 |
CORNETT JANE ESQ | Agent | BECKER & POLIAKOFF, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-04-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | BECKER & POLIAKOFF, 759 SW Federal Highway, STUART, FL 34994 | - |
AMENDED AND RESTATEDARTICLES | 2013-04-26 | - | - |
AMENDMENT | 2011-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-06-10 | CORNETT, JANE, ESQ | - |
AMENDED AND RESTATEDARTICLES | 2008-07-28 | - | - |
CHANGE OF MAILING ADDRESS | 2008-02-19 | 6500 SE MARINER SANDS DR., STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-19 | 6500 SE MARINER SANDS DR., STUART, FL 34997 | - |
AMENDED AND RESTATEDARTICLES | 2004-12-20 | - | - |
AMENDMENT | 2003-12-10 | - | - |
Name | Date |
---|---|
Amendment | 2024-04-29 |
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-06-22 |
AMENDED ANNUAL REPORT | 2020-11-19 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State