Entity Name: | MARINER VILLAGE OF MARTIN COUNTY 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: | 12 Nov 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2007 (17 years ago) |
Document Number: | N04000010631 |
FEI/EIN Number |
201872065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 SE Ocean Blvd, Stuart, FL, 34994, US |
Mail Address: | C/O ING MANAGEMENT GROUP, INC., 1 SE Ocean Blvd, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cardoso Silvio | President | C/O ING MANAGEMENT GROUP, INC., Stuart, FL, 34997 |
Cardoso Silvio | Director | C/O ING MANAGEMENT GROUP, INC., Stuart, FL, 34997 |
LAM YOLANDA | Secretary | C/O ING MANAGEMENT GROUP, INC., Stuart, FL, 34997 |
Byers Jan-Michael | Vice President | 1 SE Ocean Blvd, Stuart, FL, 34994 |
Ryan D. Poliakoff, J.D., B.C.S. | Agent | 400 South Dixie Hwy, Boca Raton,, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 1 SE Ocean Blvd, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 1 SE Ocean Blvd, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-27 | Ryan D. Poliakoff, J.D., B.C.S. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 400 South Dixie Hwy, Suite 420, Boca Raton,, FL 33432 | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2005-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
AMENDED ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State