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 (20 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: 36468 EMERALD COAST PKWY., STE. 2101, DESTIN, FL, 32541, US
Mail Address: 1465 Northside Dr., Ste. 128, Atlanta, GA, 30318, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLISON (ALEX) Thomas President 1465 Northside Dr., Atlanta, GA, 30318
Herrington Phil Vice President 1465 Northside Dr., Atlanta, GA, 30318
Berry Elizabeth Boar 1465 Northside Dr., Atlanta, GA, 30318
Devlin James Agen 1465 Northside Dr., Atlanta, GA, 30318
COMMUNITY MANAGEMENT ASSOCIATES, INC. Agent -
WAITE SHAUN Secretary 1465 Northside Dr., Atlanta, GA, 30318
O'HARA MARTHA Treasurer 1465 Northside Dr., Atlanta, GA, 30318

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 Jun 2025

Sources: Florida Department of State