Search icon

MARITIME ESTATES OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARITIME ESTATES OWNERS' 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: 17 Aug 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2007 (18 years ago)
Document Number: 748569
FEI/EIN Number 650128615

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

Address: 36 Beachside Drive, PALM COAST, FL, 32137, US
Mail Address: 36 Beachside Drive, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Battelle Barbara-Anne MPhd President 36 BEACHSIDE DRIVE, PALM COAST, FL, 32137
Cleaton Lauren Vice President 2 BEACHSIDE DRIVE, PALM COAST, FL, 32137
Sparhawk Tess Secretary 32 BEACHSIDE DRIVE, PALM COAST, FL, 32137
Gilland Richard Phd Treasurer 18 Beachside Drive, Palm Coast, FL, 32137
Krider Vernon Director 8 Beachside Drive, Palm Coast, FL, 32137
Campbell Andrew M Director 5 Beachside Drive, Palm Coast, FL, 32137
Battelle Barbara-Anne MPhd Agent 36 Beachside Drive, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 36 Beachside Drive, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 36 Beachside Drive, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2019-04-09 Battelle, Barbara-Anne Marie, Phd -
CHANGE OF MAILING ADDRESS 2019-04-09 36 Beachside Drive, PALM COAST, FL 32137 -
REINSTATEMENT 2007-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1989-02-16 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1985-12-05 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-17
AMENDED ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State