Search icon

MARINA CONDOMINIUM APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MARINA CONDOMINIUM APARTMENTS, 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: 30 Oct 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: 744752
FEI/EIN Number 592547700

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

Address: 300 DUCK KEY DRIVE, MARATHON, FL, 33050
Mail Address: 62 Prodelin Way, Millstone TWP, NJ, 08535, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grandville George President 21 Pompay ave, Staten Island, NY, 10322
Rodriguez Yolanda Vice President 15240 Wilshire Court, Pembroke Pines, FL, 33027
Flynn Lisa Treasurer 62 Prodelin Way, Millstone TWP, NJ, 08535
Rodriguez Jose Assi 15240 Wilshire Court, Pembroke Pines, FL, 33027
Rodriguez Yolanda Agent 15240 Wilshire Court, Pembroke Pines, FL, 33027
Patcher Cira Secretary 300 Duck Key Drive, Marathon, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 15240 Wilshire Court, Pembroke Pines, FL 33027 -
REINSTATEMENT 2024-11-04 - -
REGISTERED AGENT NAME CHANGED 2024-11-04 Rodriguez, Yolanda -
CHANGE OF MAILING ADDRESS 2024-11-04 300 DUCK KEY DRIVE, MARATHON, FL 33050 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-20 300 DUCK KEY DRIVE, MARATHON, FL 33050 -
CANCEL ADM DISS/REV 2005-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1997-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-28
Reg. Agent Change 2018-12-20
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State