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 |
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 |
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 | - | - |
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