Search icon

MARINER CAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARINER CAY 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: 14 Aug 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 1995 (30 years ago)
Document Number: N04682
FEI/EIN Number 591990766

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMES CARLOS Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624
SIMON CINDY Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624
GLAUSIER CHARLES E Agent 400 N ASHLEY DT STE 2020, TAMPA, FL, 33602
HOUSE SUZANNE President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-20 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2023-04-20 GLAUSIER, CHARLES EVANS -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 400 N ASHLEY DT STE 2020, TAMPA, FL 33602 -
REINSTATEMENT 1995-09-15 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State