Search icon

MARSHVIEW ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARSHVIEW ESTATES HOMEOWNERS 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: 18 Jul 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2015 (10 years ago)
Document Number: 769428
FEI/EIN Number 592786235

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

Address: 3942 A1A South, Main Office, St. Augustine, FL, 32080, US
Mail Address: 3942 A1A South, Main Office, St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Downey Andrew Director 48 Marshview Drive, SAINT AUGUSTINE, FL, 320805874
Dube Jackie Director 3942 A1A South, St Augustine, FL, 32080
Russell Judy Vice President 3942 A1A South, St Augustine, FL, 32080
Curry Whitney Othe 3942 A1A South, St. Augustine, FL, 32080
Stevens Mark President c/ Coastal Realty, St. Augustine, FL, 32080
HILSKY MARY ANN Secretary c/o Coastal Realty & Property Management, St Augustine, FL, 32080
Curry Whitney Agent 3942 A1A South, St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 3942 A1A South, Main Office, St. Augustine, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 3942 A1A South, Main Office, St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2023-01-31 3942 A1A South, Main Office, St. Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2023-01-31 Curry, Whitney -
AMENDMENT 2015-04-03 - -
AMENDMENT 2013-05-06 - -
REINSTATEMENT 1991-02-12 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State