Search icon

MARMADUKE POND, INC - Florida Company Profile

Company Details

Entity Name: MARMADUKE POND, 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: 17 May 1979 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Nov 2006 (18 years ago)
Document Number: 747220
FEI/EIN Number 592676864

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

Address: 5200 NW 43RD STREET, SUITE 102-255, GAINESVILLE, FL, 32606-4482, US
Mail Address: 5200 NW 43RD STREET, SUITE 102-255, GAINESVILLE, FL, 32606-4482, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Niemir James President 5709 NW 83rd Terrace, GAINESVILLE, FL, 32653
Dowd Lisa Secretary 8432 NW 60th Place, Gainesville, FL, 32653
Treadwell Timothy Treasurer 5904 NW 84th Ter, GAINESVILLE, FL, 32653
Rossley Kerry Vice President 5903 NW 84TH TER, GAINESVILLE, FL, 32653
Treadwell Timothy Agent 5904 NW 84th Ter, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-28 Treadwell, Timothy -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 5904 NW 84th Ter, GAINESVILLE, FL 32653 -
CANCEL ADM DISS/REV 2006-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-10 5200 NW 43RD STREET, SUITE 102-255, GAINESVILLE, FL 32606-4482 -
CHANGE OF MAILING ADDRESS 1997-06-10 5200 NW 43RD STREET, SUITE 102-255, GAINESVILLE, FL 32606-4482 -
REINSTATEMENT 1986-06-19 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000122693 TERMINATED 1000000860764 ALACHUA 2020-02-14 2040-02-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State