Search icon

MARLIN BAY APARTMENTS, INC., THE - Florida Company Profile

Company Details

Entity Name: MARLIN BAY APARTMENTS, INC., THE
Jurisdiction: FLORIDA
Filing Type: Foreign 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 Mar 1957 (68 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2013 (12 years ago)
Document Number: 811770
FEI/EIN Number 590844639

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

Address: 2825 NE 33 AVENUE, FT. LAUDERDALE, FL, 33308, US
Mail Address: 2825 NE 33rd Ave, Corp Mailbox, Ft. Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Wassberger Joachim Director 2825 NE 33RD AVE, FT LAUDERDALE, FL, 33308
Lanza Ben Vice President 2825 NE 33rd Ave, Fort Lauderdale, FL, 33308
Martin Erin Secretary 2825 NE 33 AVENUE, FT. LAUDERDALE, FL, 33308
Fields Darryl President 2825 NE 33 AVENUE, FT. LAUDERDALE, FL, 33308
PILECKI LE-ANNE Treasurer 2825 NE 33RD AVE, FORT LAUDERDALE, FL, 33308
Fields Darryl Agent 2825 NE 33 AVENUE, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-13 Fields, Darryl -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 2825 NE 33 AVENUE, CORP MAILBOX, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-03 2825 NE 33 AVENUE, Corp Mailbox, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2018-07-03 2825 NE 33 AVENUE, CORP MAILBOX, FT. LAUDERDALE, FL 33308 -
REINSTATEMENT 2013-01-22 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 1997-05-02 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State