Search icon

MARINER BEACH CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARINER BEACH CLUB 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: 15 Apr 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2012 (12 years ago)
Document Number: 757573
FEI/EIN Number 592110906

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

Address: 4220 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706
Mail Address: 4220 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS DOLORES Secretary 4220 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706
RITCHIE PAM Vice President 4220 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706
JOHNSON JOSEPH President 4220 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706
Massie Brad Director 4220 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706
lombardo Jeff Treasurer 4220 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 1 East Broward Blvd, Suite 1800, Ft Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2015-07-10 BECKER & POLIAKOFF P.A. -
AMENDMENT 2012-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 1986-05-13 4220 GULF BLVD., ST. PETERSBURG BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 1986-05-13 4220 GULF BLVD., ST. PETERSBURG BEACH, FL 33706 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001016685 TERMINATED 1000000431417 PINELLAS 2012-12-10 2022-12-14 $ 1,839.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-19
Reg. Agent Change 2015-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State