Search icon

MARSHVIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: MARSHVIEW ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2786235
Address: 3942 A1A South, Main Office, St. Augustine, FL 32080
Mail Address: 3942 A1A South, Main Office, St. Augustine, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Curry, Whitney Agent 3942 A1A South, Main Office, St. Augustine, FL 32080

Director

Name Role Address
Downey, Andrew Director 48 Marshview Drive, SAINT AUGUSTINE, FL 32080-5874
Dube, Jackie Director 3942 A1A South, St Augustine, FL 32080

Treasurer

Name Role Address
Downey, Andrew Treasurer 48 Marshview Drive, SAINT AUGUSTINE, FL 32080-5874

Vice President

Name Role Address
Russell, Judy Vice President 3942 A1A South, St Augustine, FL 32080

Other

Name Role Address
Curry, Whitney Other 3942 A1A South, Main Office St. Augustine, FL 32080

President

Name Role Address
Stevens, Mark President c/ Coastal Realty, 3942 A1A South St. Augustine, FL 32080

Secretary

Name Role Address
HILSKY, MARY ANN Secretary c/o Coastal Realty & Property Management, 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 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 3942 A1A South, Main Office, St. Augustine, FL 32080 No data
CHANGE OF MAILING ADDRESS 2023-01-31 3942 A1A South, Main Office, St. Augustine, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2023-01-31 Curry, Whitney No data
AMENDMENT 2015-04-03 No data No data
AMENDMENT 2013-05-06 No data No data
REINSTATEMENT 1991-02-12 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

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: 05 Feb 2025

Sources: Florida Department of State