Search icon

MARINA TERRACE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MARINA TERRACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 May 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: 752582
FEI/EIN Number 59-2267127
Address: c/o MyTown Communities, 2830 Winkler Ave #101, Ft Myers, FL 33916
Mail Address: c/o MyTown Communities, 2830 Winkler Ave #101, Ft Myers, FL 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
KNOX LEVINE, P.A. Agent

President

Name Role Address
DRISCOLL, JOHN S. President c/o MyTown Communities, 2830 Winkler Ave #101 Ft Myers, FL 33916

Director

Name Role Address
koray, Nil Director c/o MyTown Communities, 2830 Winkler Ave #101 Ft Myers, FL 33916
qualls, Michael Director c/o MyTown Communities, 2830 Winkler Ave #101 Ft Myers, FL 33916

Vice President

Name Role Address
Daniels , Carl Vice President c/o MyTown Communities, 2830 Winkler Ave #101 Ft Myers, FL 33916

Secretary

Name Role Address
Zajack, Ronald Secretary c/o MyTown Communities, 2830 Winkler Ave #101 Ft Myers, FL 33916

Manager

Name Role Address
Thompson-Veren, Mary Manager c/o MyTown Communities, 2830 Winkler Ave #101 Ft Myers, FL 33916

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 c/o MyTown Communities, 2830 Winkler Ave #101, Ft Myers, FL 33916 No data
CHANGE OF MAILING ADDRESS 2023-07-14 c/o MyTown Communities, 2830 Winkler Ave #101, Ft Myers, FL 33916 No data
REGISTERED AGENT NAME CHANGED 2023-07-14 Knox Levine, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-14 36354 U.S. Hwy 19 N., Palm Harbour, FL 34684 No data
AMENDMENT 2018-01-11 No data No data
REINSTATEMENT 2003-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-07-14
AMENDED ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-07
Amendment 2018-01-11
ANNUAL REPORT 2017-04-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State