Search icon

MARINA VILLAGE AT LAGRANGE BAYOU ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARINA VILLAGE AT LAGRANGE BAYOU 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: 21 Oct 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: N05000010921
FEI/EIN Number 205029353

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

Address: C/O FIRSTSERVICE RESIDENTIAL, 185 GRAND BLVD., MIRAMAR BEACH, FL, 32550, US
Mail Address: C/O FIRSTSERVICE RESIDENTIAL, 185 GRAND BLVD., MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Magana Michael Director C/O FIRSTSERVICE RESIDENTIAL, MIRAMAR BEACH, FL, 32550
WAITE SHAUN Secretary C/O FIRSTSERVICE RESIDENTIAL, MIRAMAR BEACH, FL, 32550
O'HARA MARTHA Treasurer C/O FIRSTSERVICE RESIDENTIAL, MIRAMAR BEACH, FL, 32550
Herrington Phil Director C/O FIRSTSERVICE RESIDENTIAL, MIRAMAR BEACH, FL, 32550
Dunlap and Shipman, PA Agent 2063 S. County Hwy 395, Santa Rosa Beach, FL, 32549
ELLISON ALEX President C/O FIRSTSERVICE RESIDENTIAL, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 2063 S. County Hwy 395, Santa Rosa Beach, FL 32549 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 C/O FIRSTSERVICE RESIDENTIAL, 185 GRAND BLVD., MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2024-02-28 C/O FIRSTSERVICE RESIDENTIAL, 185 GRAND BLVD., MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2022-04-11 Dunlap and Shipman, PA -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-07-12
AMENDED ANNUAL REPORT 2022-05-09
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State