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 |
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 |
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 | - | - |
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 |
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