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 |
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 |
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 | - | - |
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