Entity Name: | MARINER'S WAY PLAZA CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Aug 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N08000008138 |
FEI/EIN Number |
263468170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 93 ORANGE STREET, ST. AUGUSTINE, FL, 32084, US |
Mail Address: | P O BOX 70, ST. AUGUSTINE, FL, 32085 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON PAUL | President | 93 ORANGE STREET, ST. AUGUSTINE, FL, 32084 |
THOMPSON PAUL | Director | 93 ORANGE STREET, ST. AUGUSTINE, FL, 32084 |
THOMPSON ERIC D | Vice President | 93 ORANGE STREET, ST. AUGUSTINE, FL, 32084 |
THOMPSON ERIC D | Director | 93 ORANGE STREET, ST. AUGUSTINE, FL, 32084 |
THOMPSON GISELLE E | Director | 93 ORANGE STREET, ST. AUGUSTINE, FL, 32084 |
THOMPSON GISELLE E | Secretary | 93 ORANGE STREET, ST. AUGUSTINE, FL, 32084 |
THOMPSON GISELLE E | Treasurer | 93 ORANGE STREET, ST. AUGUSTINE, FL, 32084 |
THOMPSON PAUL | Agent | 93 ORANGE STREET, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-21 | 93 ORANGE STREET, SUITE B, ST. AUGUSTINE, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-21 | 93 ORANGE STREET, SUITE B, ST. AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2009-04-03 | 93 ORANGE STREET, SUITE B, ST. AUGUSTINE, FL 32084 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-03-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State