Entity Name: | MARINE INDUSTRIES ASSOCIATION OF NORTHEAST FLORIDA, 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: | 07 Oct 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N02000007720 |
FEI/EIN Number |
043717856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 YACHT CLUB DRIVE, SAINT AUGUSTINE, FL, 32084 |
Mail Address: | P.O. BOX 364, SAINT AUGUSTINE, FL, 32084 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS CAROL | Director | 3076 HARBOR DRIVE, ST. AUGUSTINE, FL, 32084 |
GRIFFIN SHAWN | Secretary | 404 RIBERIA STREET, SAINT AUGUSTINE, FL, 32084 |
GRIFFIN SHAWN | Director | 404 RIBERIA STREET, SAINT AUGUSTINE, FL, 32084 |
Fader Kimballee | Treasurer | 200 Malaga Street, St Augustine, FL, 32084 |
Bowman Joseph H | President | 6784 A Ave, St Augustine, FL, 32080 |
Coleman Wilfrid W | Director | 3036 B Harbor Drive, St Augustine, FL, 32084 |
Bowman Joseph H | Agent | 107 YACHT CLUB DRIVE, SAINT AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | Bowman, Joseph H | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-15 | 107 YACHT CLUB DRIVE, SAINT AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 107 YACHT CLUB DRIVE, SAINT AUGUSTINE, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-15 | 107 YACHT CLUB DRIVE, SAINT AUGUSTINE, FL 32084 | - |
AMENDMENT | 2006-10-16 | - | - |
NAME CHANGE AMENDMENT | 2004-01-20 | MARINE INDUSTRIES ASSOCIATION OF NORTHEAST FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State