Entity Name: | CHANNEL MARKER 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: | 26 Oct 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2021 (4 years ago) |
Document Number: | 770935 |
FEI/EIN Number |
59-2577142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1695 W. HWY 98, UNIT #303, MARY ESTHER, FL, 32569, US |
Mail Address: | Channel Marker Condo. Ass'n., P.O. Box 792, MARY ESTHER, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Glenn CPreside | President | 1695 W. HWY 98, MARY ESTHER, FL, 32569 |
Trifiro Merri board m | boar | 1695 W. HWY 98, MARY ESTHER, FL, 32569 |
Rainwater Barry Treasur | Treasurer | 1695 W. HWY 98, MARY ESTHER, FL, 32569 |
Gruber Marianne Preside | Secretary | 208 Silverton Road, Gulf Breeze, FL, 32561 |
Schluessler Charles Board M | Boar | 1695 W HIGHWAY 98 301, Mary Esther, FL, 32569 |
Smith Glenn C | Agent | 1695 W. HWY 98, MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 1695 W. HWY 98, UNIT #303, MARY ESTHER, FL 32569 | - |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 1695 W. HWY 98, UNIT #303, MARY ESTHER, FL 32569 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-25 | Smith, Glenn C | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 1695 W. HWY 98, UNIT #303, MARY ESTHER, FL 32569 | - |
REINSTATEMENT | 2021-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-01-28 |
AMENDED ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2021-02-03 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State