Search icon

MARINER VILLAGE OF MARTIN COUNTY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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