Search icon

MARINA VILLAGE TOWER II AT GRAND HARBOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARINA VILLAGE TOWER II AT GRAND HARBOR CONDOMINIUM 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: 13 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: N02000008755
FEI/EIN Number 542103344

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

Address: c/o AR Choice Management, 100 Vista Royale Blvd, VERO BEACH, FL, 32962, US
Mail Address: c/o AR Choice Management, 100 Vista Royale Blvd, VERO BCH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Polackwich Alan Treasurer c/o AR Choice Management, VERO BEACH, FL, 32962
Lindros Wayne President c/o AR Choice Management, VERO BCH, FL, 32962
Romano Alan Agent c/o AR Choice Management, VERO BEACH, FL, 32962
Beede James Secretary c/o AR Choice Management, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 c/o AR Choice Management, 100 Vista Royale Blvd, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2022-11-21 c/o AR Choice Management, 100 Vista Royale Blvd, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2022-11-21 Romano, Alan -
REGISTERED AGENT ADDRESS CHANGED 2022-11-21 c/o AR Choice Management, 100 Vista Royale Blvd, VERO BEACH, FL 32962 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-24
REINSTATEMENT 2022-11-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State