Search icon

THE GRAND MARINA AT DEERING BAY ASSOCIATION, INC.

Company Details

Entity Name: THE GRAND MARINA AT DEERING BAY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Sep 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: N01000006432
FEI/EIN Number 593754353
Address: 13660 Deering Bay Drive, Coral Gables, FL, 33158, US
Mail Address: FirstService Residential, 5200 Blue Lagoon Dr, Miami, FL, 33126, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
Kutner David President C/O FirstService Residential, Miami, FL, 33126

Secretary

Name Role Address
Gutierrez Luis Secretary C/O FirstService Residential, Miami, FL, 33126

Treasurer

Name Role Address
Fiorentino Patrick Treasurer C/O FirstService Residential, Miami, FL, 33126

Director

Name Role Address
LANS HECTOR Director C/O FirstService Residential, Miami, FL, 33126
BENEDETTI MARIO Director FirstService Residential, Miami, FL, 33126

Manager

Name Role
FIRSTSERVICE RESIDENTIAL, INC. Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2023-04-07 13660 Deering Bay Drive, Coral Gables, FL 33158 No data
AMENDMENT 2017-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 13660 Deering Bay Drive, Coral Gables, FL 33158 No data
REGISTERED AGENT NAME CHANGED 2011-04-15 BECKER & POLIAKOFF, PA No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
Amendment 2017-05-01
ANNUAL REPORT 2017-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State