Search icon

MARWICK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARWICK 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: 28 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2013 (12 years ago)
Document Number: 751773
FEI/EIN Number 592247179

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

Address: 16850 GULF BLVD., #5, NORTH REDINGTON BEACH, FL, 33708, US
Mail Address: 10903 Juniperus Place, Tampa, FL, 33618, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chetcuti Ed President 16850 GULF BLVD., NORTH REDINGTON BEACH, FL, 33708
Cofrancisco Chris Secretary 16850 Gulf Blvd., North Redington Beach, FL, 33708
Cofrancisco Nathan Officer 16850 GULF BLVD., NORTH REDINGTON BEACH, FL, 33708
Perrone Anthony Treasurer 10903 Juniperus Place, Tampa, FL, 33618
Cofrancisco Chris Vice President 16850 Gulf Blvd, North Redington Beach, FL, 33708
Perrone Anthony J Agent 16850 GULF BLVD., NORTH REDINGTON BEACH, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 16850 GULF BLVD., #5, NORTH REDINGTON BEACH, FL 33708 -
REGISTERED AGENT NAME CHANGED 2023-02-02 Perrone, Anthony J -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 16850 GULF BLVD., #5, NORTH REDINGTON BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2018-04-05 16850 GULF BLVD., #5, NORTH REDINGTON BEACH, FL 33708 -
PENDING REINSTATEMENT 2013-04-01 - -
REINSTATEMENT 2013-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-01-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State