Search icon

MARINA AT FACTORY BAY ASSOCIATION, INC.

Company Details

Entity Name: MARINA AT FACTORY BAY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Jun 2002 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Sep 2013 (11 years ago)
Document Number: N02000004601
FEI/EIN Number 010666956
Address: 1081 Bald Eagle Dr., Marco Island, FL, 34145, US
Mail Address: 1081 Bald Eagle Dr., Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Tirrell Craig C Agent Tidewaters Property Management, MARCO ISLAND, FL, 341456717

Director

Name Role Address
Reed Jim Director 1081 Bald Eagle Dr., Marco Island, FL, 34145
Lorenzetti Eugene Director 1081 BALD EAGLE DR, MARCO ISLAND, FL, 341456717

Treasurer

Name Role Address
Blong Glenn F Treasurer 1081 Bald Eagle Dr., Marco Island, FL, 34145

Secretary

Name Role Address
Morgan Daniel Secretary 1081 Bald Eagle Dr., Marco Island, FL, 34145

President

Name Role Address
Kane Rich President 1081 Bald Eagle Dr., Marco Island, FL, 34145

Vice President

Name Role Address
Atashian John Vice President 1081 Bald Eagle Dr., Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-09 Tidewaters Property Management, 1081 Bald Eagle Dr, MARCO ISLAND, FL 34145-6717 No data
REGISTERED AGENT NAME CHANGED 2023-05-09 Tirrell, Craig Clifford No data
CHANGE OF MAILING ADDRESS 2023-03-31 1081 Bald Eagle Dr., Marco Island, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 1081 Bald Eagle Dr., Marco Island, FL 34145 No data
AMENDED AND RESTATEDARTICLES 2013-09-13 No data No data
AMENDED AND RESTATEDARTICLES 2012-04-24 No data No data
REINSTATEMENT 2007-02-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State