Search icon

MARINER'S POINTE I.S.C.A, INC. - Florida Company Profile

Company Details

Entity Name: MARINER'S POINTE I.S.C.A, 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: 07 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: N01000007907
FEI/EIN Number 593756009

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

Mail Address: C/O Richard C Commons CPA, 901 N Hercules Ave, Clearwater, FL, 33765, US
Address: 19829 GULF BOULEVARD, INDIAN SHORES, FL, 33785
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lomicka Carolyn President 19829 Gulf Blvd, Indian Shores, FL, 33785
Anderson Kenneth Director 3501 Hollow Oak Place, Brandon,, FL, 335118139
SCHEAR LARRY Director 19829 GULF BLVD #502, INDIAN SHORES, FL, 33785
Dame Brad Director 19829 GULF BOULEVARD, INDIAN SHORES, FL, 33785
Richard C. Commons P.A. CPA Agent C/O Richard C Commons CPA, Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 - -
CHANGE OF MAILING ADDRESS 2024-11-12 19829 GULF BOULEVARD, INDIAN SHORES, FL 33785 -
REGISTERED AGENT NAME CHANGED 2024-11-12 Richard C. Commons P.A. CPA -
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 C/O Richard C Commons CPA, 901 N Hercules Ave, Suite A, Clearwater, FL 33765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State