Search icon

MARINER SANDS COUNTRY CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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