Search icon

MARINER'S BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARINER'S BAY 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: 14 Apr 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Nov 2008 (16 years ago)
Document Number: 751997
FEI/EIN Number 592141191

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

Address: 12000 NORTH BAYSHORE DRIVE, NORTH MIAMI, FL, 33181, US
Mail Address: 12000 NORTH BAYSHORE DRIVE, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Galeano Laura G Boar 12000 NORTH BAYSHORE DRIVE, NORTH MIAMI, FL, 33181
Siegel Hilliard R Boar 12000 N BAYSHORE DRIVE, North Miami, FL, 33181
Wieselberg Ronald Boar 12000 N BAYSHORE DRIVE, North Miami, FL, 33181
Dotson Robert K Boar 12000 N BAYSHORE DRIVE, North Miami, FL, 33181
Cohen Adam L Boar 12000 N BAYSHORE DRIVE, North Miami, FL, 33181
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-02 SKRLD, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 -
AMENDMENT 2008-11-10 - -
AMENDMENT 1999-01-28 - -
REINSTATEMENT 1997-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1991-02-07 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 1983-03-21 12000 NORTH BAYSHORE DRIVE, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 1983-03-21 12000 NORTH BAYSHORE DRIVE, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-02
Reg. Agent Change 2018-05-23
ANNUAL REPORT 2018-03-13
Reg. Agent Change 2018-01-03
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State