Search icon

MARINATOWN VILLAGE, A CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MARINATOWN VILLAGE, A CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2393150
Address: c/o Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762
Mail Address: c/o Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Precedent Hospitality Agent c/o Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762

Vice President

Name Role Address
Haleswoth, Kevin Vice President c/o Precedent Hospitality, 3001 Executive Drive Suite 260 Clearwater, FL 33762

PRESIDENT

Name Role Address
HORN, JANICE PRESIDENT c/o Precedent Hospitality, 3001 Executive Drive Suite 260 Clearwater, FL 33762

Secretary

Name Role Address
Gilbreth, Linda Secretary c/o Precedent Hospitality, 3001 Executive Drive Suite 260 Clearwater, FL 33762

Treasurer

Name Role Address
Gilbreth, Linda Treasurer c/o Precedent Hospitality, 3001 Executive Drive Suite 260 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 No data
CHANGE OF MAILING ADDRESS 2023-07-24 c/o Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2023-07-24 Precedent Hospitality No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-24 c/o Precedent Hospitality, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 No data
AMENDMENT 2019-05-17 No data No data
NAME CHANGE AMENDMENT 1991-11-18 MARINATOWN VILLAGE, A CONDOMINIUM ASSOCIATION, INC. No data

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: 05 Feb 2025

Sources: Florida Department of State