Search icon

MARINA AT FACTORY BAY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARINA AT FACTORY BAY 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: 17 Jun 2002 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Sep 2013 (12 years ago)
Document Number: N02000004601
FEI/EIN Number 010666956

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

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

Key Officers & Management

Name Role Address
Reed Jim Director 1081 Bald Eagle Dr., Marco Island, FL, 34145
Blong Glenn F Treasurer 1081 Bald Eagle Dr., Marco Island, FL, 34145
Morgan Daniel Secretary 1081 Bald Eagle Dr., Marco Island, FL, 34145
Kane Rich President 1081 Bald Eagle Dr., Marco Island, FL, 34145
Atashian John Vice President 1081 Bald Eagle Dr., Marco Island, FL, 34145
Lorenzetti Eugene Director 1081 BALD EAGLE DR, MARCO ISLAND, FL, 341456717
Tirrell Craig C Agent Tidewaters Property Management, MARCO ISLAND, FL, 341456717

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 -
REGISTERED AGENT NAME CHANGED 2023-05-09 Tirrell, Craig Clifford -
CHANGE OF MAILING ADDRESS 2023-03-31 1081 Bald Eagle Dr., Marco Island, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 1081 Bald Eagle Dr., Marco Island, FL 34145 -
AMENDED AND RESTATEDARTICLES 2013-09-13 - -
AMENDED AND RESTATEDARTICLES 2012-04-24 - -
REINSTATEMENT 2007-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

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 Apr 2025

Sources: Florida Department of State