Search icon

BOAT HOUSE MARINA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BOAT HOUSE MARINA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Apr 2007 (18 years ago)
Document Number: N07000003864
FEI/EIN Number 208963913
Address: 12399 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Mail Address: PO BOX 522639, MARATHON SHORES, FL, 33052
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
KOBY MICHELLE Agent 5117 Sunset Village Dr., DUCK KEY, FL, 33050

Vice President

Name Role Address
Lyhne Robert H Vice President 27655 SW 172nd Ave, Homestead, FL, 33031

President

Name Role Address
Kornblau Bryan President 639 Riviera Dr., Tampa, FL, 33606

ASO

Name Role Address
KOBY MICHELLE ASO 800 DUCK KEY DRIVE, DUCK KEY, FL, 33050

Treasurer

Name Role Address
Curry Craig Treasurer 3753 East Eaglescliffe Dr., Springfield, MO, 65809

Secretary

Name Role Address
Wilson John K Secretary 1637 Harbor Dr., N. Myrtle Beach, SC, 29582

Director

Name Role Address
Quincey Donald H Director 2350 NW 120th St., Chiefland, FL, 32626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 5117 Sunset Village Dr., DUCK KEY, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2009-04-28 KOBY, MICHELLE No data
CHANGE OF PRINCIPAL ADDRESS 2008-11-14 12399 OVERSEAS HIGHWAY, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2008-04-30 12399 OVERSEAS HIGHWAY, MARATHON, FL 33050 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-12-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State