Search icon

THE VILLAGE AT MARINA COVE OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGE AT MARINA COVE OWNERS' 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: 07 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: N03000009979
FEI/EIN Number 200746069

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

Address: 327 Office Plaza Dr., Tallahassee, FL, 32301, US
Mail Address: P.O. Box 12412, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISH RALPH P Secretary 1887 SR 30A, Port St. Joe, FL, 32456
Forehand Kelly President P.O. Box 505, Port St. Joe, FL, 32457
Pope Donald Director 118 S Cherry St., Ocilla, GA, 31774
Jones Kathe Vice President 106 N Caicos, Port St. Joe, FL, 32456
Norton James P Director P.O. Box 430, Port St. Joe, FL, 32457
Rowand Tom Agent 327 Office Plaza Dr., Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-26 327 Office Plaza Dr., 211, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 327 Office Plaza Dr., 211, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-11-26 327 Office Plaza Dr., 211, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-11-26 Rowand, Tom -
REINSTATEMENT 2024-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
AMENDED ANNUAL REPORT 2015-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State