Search icon

MARBELLE CLUB OF MARCO ISLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARBELLE CLUB OF MARCO ISLAND 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 Jun 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Feb 2006 (19 years ago)
Document Number: 747868
FEI/EIN Number 592152381

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

Address: 840 S COLLIER BLVD, MARCO ISLAND, FL, 34145, US
Mail Address: 840 S COLLIER BLVD, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN SEAN Director 840 S COLLIER BLVD, MARCO ISLAND, FL, 34145
KLIPSCH MIKE Director 840 S COLLIER BLVD, MARCO ISLAND, FL, 34145
McKENNA TIMOTHY Director 840 S COLLIER BLVD, MARCO ISLAND, FL, 34145
Corcoran William Director 840 South Collier Blvd., Marco Island, FL, 34145
Ingles Charles Director 840 South Collier Blvd., Marco Island, FL, 34145
GOGEL ROSA ELIA Director 840 South Collier Blvd., Marco Island, FL, 34145
GREUSEL JAIME B Agent 1104 N COLLIER BLVD, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-02-25 840 S COLLIER BLVD, MARCO ISLAND, FL 34145 -
AMENDED AND RESTATEDARTICLES 2006-02-28 - -
REGISTERED AGENT NAME CHANGED 2001-04-12 GREUSEL, JAIME B -
REGISTERED AGENT ADDRESS CHANGED 2001-04-12 1104 N COLLIER BLVD, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 840 S COLLIER BLVD, MARCO ISLAND, FL 34145 -
NAME CHANGE AMENDMENT 1982-12-28 MARBELLE CLUB OF MARCO ISLAND CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State