Entity Name: | MARINA MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Oct 1988 (36 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | K38318 |
FEI/EIN Number | 65-0078968 |
Address: | 19 Country Road South, PMB 268, Village of Golf, FL 33436 |
Mail Address: | 19 Country Road South, PMB 268, Village of Golf, FL 33436 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARINA MANAGEMENT SERVICES, INC 401 (K) PLAN | 2011 | 650078968 | 2013-12-03 | MARINA MANAGEMENT SERVICES, INC. | 13 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650078968 |
Plan administrator’s name | MARINA MANAGEMENT SERVICES, INC. |
Plan administrator’s address | 102 NE 2ND ST. #268, BOCA RATON, FL, 33432 |
Administrator’s telephone number | 5613385800 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-12-03 |
Name of individual signing | NANCY KISSMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KISSMAN, NANCY | Agent | 19 Country Road South, Village of Golf, FL 33436 |
Name | Role | Address |
---|---|---|
KISSMAN, NANCY | Director | 19 Country Road South, PMB 268 Village of Golf, FL 33436 |
Name | Role | Address |
---|---|---|
KISSMAN, NANCY | Treasurer | 19 Country Road South, PMB 268 Village of Golf, FL 33436 |
Name | Role | Address |
---|---|---|
KISSMAN, DENNIS | President | 19 Country Road South, PMB 268 Village of Golf, FL 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-19 | 19 Country Road South, PMB 268, Village of Golf, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-19 | 19 Country Road South, Village of Golf, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-19 | 19 Country Road South, PMB 268, Village of Golf, FL 33436 | No data |
REINSTATEMENT | 2011-12-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-07-14 | KISSMAN, NANCY | No data |
AMENDMENT | 2001-09-24 | No data | No data |
REINSTATEMENT | 1995-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State