Entity Name: | MARATHON KEY BEACH CLUB II 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: | 03 Nov 1981 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Apr 1986 (39 years ago) |
Document Number: | 760615 |
FEI/EIN Number |
592365682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4560 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US |
Mail Address: | 4560 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE JAN | Secretary | 4560 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
JANETZKI TOM | Treasurer | 4560 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Moore Gerald | President | 4560 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Aiello Thomas | Vice President | 4560 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Myers Jacqueline | Director | 4560 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Jennifer Rich | Director | 4560 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
DORL JAMES J | Agent | 5701 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-29 | DORL, JAMES J | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-06-20 | 5701 OVERSEAS HIGHWAY, SUITE 12, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-06 | 4560 OVERSEAS HIGHWAY, MARATHON, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 1994-04-06 | 4560 OVERSEAS HIGHWAY, MARATHON, FL 33050 | - |
REINSTATEMENT | 1986-04-01 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-12-05 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State