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 (18 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
Ryan D. Poliakoff, J.D., B.C.S. Agent 400 South Dixie Hwy, Boca Raton,, FL, 33432
LAM YOLANDA Secretary C/O ING MANAGEMENT GROUP, INC., Stuart, FL, 34997
Byers Jan-Michael Vice President 1 SE Ocean Blvd, Stuart, FL, 34994

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 Apr 2025

Sources: Florida Department of State