Entity Name: | MARINA VILLAGE HARBOR ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N02000002491 |
FEI/EIN Number |
260590853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1408 N Piedmont Way, TALLAHASSEE, FL, 32308, US |
Mail Address: | 1408 N Piedmont Way, TALLAHASSEE, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moritz Randy | Othe | 2591 Moore Crossing, Valdosta, GA, 31606 |
Wilson Mike | Treasurer | 248 Meridian Hills Rd, Tallahassee, FL, 32312 |
Godbehere Steve | Othe | 186 Deer Hill Dr, Ochlocknee, GA, 31773 |
Cheney Eric | othe | 419 Willacoochee Hwy, Douglass, GA, 31535 |
Currieo Steve | President | 6892 Grenville Rd, Tallahassee, FL, 32309 |
Harvard and Associates, CPA | Agent | 1408 N Piedmont Way, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 1408 N Piedmont Way, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-28 | Harvard and Associates, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 1408 N Piedmont Way, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 1408 N Piedmont Way, TALLAHASSEE, FL 32308 | - |
CANCEL ADM DISS/REV | 2007-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-03 |
Reg. Agent Change | 2015-05-05 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State