Search icon

MARINA TOWERS AND YACHT CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARINA TOWERS AND YACHT CLUB CONDOMINIUM 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: 29 Dec 1978 (46 years ago)
Document Number: 745442
FEI/EIN Number 591630568

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

Address: c/o Gulf Breeze Management Services of SWF, 8910 Terrene Court, Bonita Springs, FL, 34135, US
Mail Address: c/o Gulf Breeze Management Services of SWF, 8910 Terrene Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Jeffrey K President c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135
Bender Jack Vice President c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135
Galganske Bettina Vice President c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135
Mechler Geraldine Secretary c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135
Deliso Angelo Treasurer c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135
Weidner Ralph L Agent c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 c/o Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 c/o Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-04-26 c/o Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Weidner, Ralph L. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State