Entity Name: | MARINER'S LIGHT 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 Jun 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2018 (7 years ago) |
Document Number: | N03630 |
FEI/EIN Number |
592646837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16332 GULF BLVD., REDINGTON BEACH, FL, 33708, US |
Mail Address: | C/o All Mgmt., LLC, P.O. Box 40087, Saint Petersburg, FL, 33743, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Andolina Philip | Vice President | 22 Greenpoint Trail, Pittsford, NY, 14534 |
SECOVNIE ROBERT | Director | 20 Spruce St., Valatie, NY, 12184 |
Diasio James | Treasurer | 16332 Gulf Blvd - Unit 3C, Redington Beach, FL, 33708 |
Thompson Maurice | Secretary | 9207 Cobb Road, Riverview, FL, 33578 |
ALL MGMT, LLC | Agent | - |
Steinbach Ken | President | 29 Thomas Shilling Ct, Upperco, MD, 21155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-05 | All Mgmt., LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | C/o All Mgmt., LLC, P.O. Box 40087, Saint Petersburg, FL 33743 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 16332 GULF BLVD., REDINGTON BEACH, FL 33708 | - |
REINSTATEMENT | 2018-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-28 | 16332 GULF BLVD., REDINGTON BEACH, FL 33708 | - |
AMENDMENT | 1984-08-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-07 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State