Search icon

MARINATOWN VILLAGE, A CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARINATOWN VILLAGE, A 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: 30 Dec 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2019 (6 years ago)
Document Number: 761270
FEI/EIN Number 592393150

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

Address: c/o Precedent Hospitality, 3001 Executive Drive, Clearwater, FL, 33762, US
Mail Address: c/o Precedent Hospitality, 3001 Executive Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haleswoth Kevin Vice President c/o Precedent Hospitality, Clearwater, FL, 33762
HORN JANICE President c/o Precedent Hospitality, Clearwater, FL, 33762
Gilbreth Linda Secretary c/o Precedent Hospitality, Clearwater, FL, 33762
Precedent Hospitality Agent c/o Precedent Hospitality, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 c/o Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2023-07-24 c/o Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2023-07-24 Precedent Hospitality -
REGISTERED AGENT ADDRESS CHANGED 2023-07-24 c/o Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
AMENDMENT 2019-05-17 - -
NAME CHANGE AMENDMENT 1991-11-18 MARINATOWN VILLAGE, A CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-27
Amendment 2019-05-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State