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 |
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 |
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. | - |
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