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 |
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 | - |
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 | - |
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