Search icon

THE DOCKS ON FIFTH MARINA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE DOCKS ON FIFTH MARINA 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: 06 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Apr 2006 (19 years ago)
Document Number: N05000004745
FEI/EIN Number 203348243

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

Address: 1345 FIFTH AVENUE SOUTH, NAPLES, FL, 34102, US
Mail Address: 891 10th St. South, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Finfrock William Director 2400 Apopka Blvd., Apopka, FL, 32703
Corbin Lindsay Secretary 3908 Gibralter Drive, Naples, FL, 34119
Sachatello Ron President 3707 Kent Dr., Naples, FL, 34112
Su Ck Vice President 5909 SHIRLEY STREET NAPLES, Naples, FL, 34109
Schultz Robert Treasurer 1035 3rd Ave. S., Naples, FL, 34102
MARINA PROPERTY MANAGEMENT INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-01 1345 FIFTH AVENUE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2023-03-01 Marina Property Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 891 10th St. South, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 1345 FIFTH AVENUE SOUTH, NAPLES, FL 34102 -
NAME CHANGE AMENDMENT 2006-04-20 THE DOCKS ON FIFTH MARINA ASSOCIATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001456939 TERMINATED 1000000527342 COLLIER 2013-09-09 2033-10-03 $ 354.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State