Search icon

MARBELLA OF ANNA MARIA ISLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARBELLA OF ANNA MARIA ISLAND 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: 09 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2022 (3 years ago)
Document Number: N00000003931
FEI/EIN Number 651014938

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

Address: 1900 GULF DRIVE NORTH, BRADENTON BEACH, FL, 34217
Mail Address: PO Box 14597, Bradenton, FL, 34280, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULF TO BAY SERVICES, INC.. Agent -
Leetsma Ryan Vice President PO Box 14597, Bradenton, FL, 34280
Hollis Steven P President PO Box 14597, Bradenton, FL, 34280
Talley Patti L Acti PO Box 14597, Bradenton, FL, 34280
Mark Blaufuss Treasurer PO Box 14597, Bradenton, FL, 34280

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-13 - -
CHANGE OF MAILING ADDRESS 2022-10-13 1900 GULF DRIVE NORTH, BRADENTON BEACH, FL 34217 -
REGISTERED AGENT NAME CHANGED 2022-10-13 Gulf to Bay Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-10-13 1815 72nd St. NW, Bradenton, FL 34209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-03 1900 GULF DRIVE NORTH, BRADENTON BEACH, FL 34217 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000181976 TERMINATED 1000000920629 MANATEE 2022-04-07 2032-04-13 $ 722.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-10-13
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State