Entity Name: | MARINE TERRACE 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: | 24 Jan 1984 (41 years ago) |
Document Number: | N01075 |
FEI/EIN Number |
592860553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1018 N. Atlantic Avenue, Daytona Beach, FL, 32118, US |
Mail Address: | 1018 N. Atlantic Avenue, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barle Michele | Director | 10650 Old Trail Road, N. Huntingdon, PA, 15642 |
Constantinides George | Director | 386 S. Atlantic Ave. #201, Ormond Beach, FL, 32176 |
Dunivan Lori | Director | 88 Hemlock Point, Plymouth, ME, 04969 |
Mason Rosemary | Director | 1555 Ridge Forest Lane, Grayson, GA, 30017 |
Gipson Eileen | Director | 33 S. Laurel Creek Ct., Ormond Beach, FL, 32174 |
Littlefield Jacinth | Director | 1811 Chatham Village Drive, Fleming Island, FL, 32003 |
Barle Michele | Agent | 1018 N. Atlantic Avenue, Daytona Beach, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-20 | Barle, Michele | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-11 | 1018 N. Atlantic Avenue, Daytona Beach, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2014-02-11 | 1018 N. Atlantic Avenue, Daytona Beach, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-11 | 1018 N. Atlantic Avenue, Daytona Beach, FL 32118 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-20 |
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-11-16 |
AMENDED ANNUAL REPORT | 2023-08-24 |
AMENDED ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State