Search icon

BONEFISH MARINA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BONEFISH MARINA 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: 01 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 1989 (36 years ago)
Document Number: 762224
FEI/EIN Number 592211776

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

Address: 97 COCO PLUM DRIVE, MARATHON, FL, 33050, US
Mail Address: P.O. BOX 522592, Marthon Shores, FL, 33052, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lemanski Joel President 7340 Manning Ave N, Stilwater, MN, 55082
Lemanski Michelle Treasurer 7340 Manning Ave N, Stillwater, MN, 55082
Gauthier Arthur Vice President 6336 Johnson Road, Flushing, MI, 48433
Smith Lawrence Secretary 1400 Bridgeport Way, Suffolk, VA, 23435
Seaman Charles Director 37412 Liverpool Lane, DE, FL, 19971
Kruszka Linda Agent 6803 Overseas Highway, Marathon, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069631 BONEFISH MARINA EXPIRED 2019-06-20 2024-12-31 - 97 COCO PLUM DRIVE, MARTHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 6803 Overseas Highway, Marathon, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-09 97 COCO PLUM DRIVE, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2017-04-09 97 COCO PLUM DRIVE, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2017-04-09 Kruszka, Linda -
REINSTATEMENT 1989-03-09 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-02-24 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-10-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State