Search icon

THE MARCO ISLAND HALF MARATHON, INC. - Florida Company Profile

Company Details

Entity Name: THE MARCO ISLAND HALF MARATHON, 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: 18 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: N09000011172
FEI/EIN Number 271380716

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

Address: 1770 San Marco Road, Suite 201, MARCO ISLAND, FL, 34145, US
Mail Address: 1770 San Marco Road, Suite 201, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tenney Jennifer M President 1575 Twilight Way, Marco Island, FL, 34145
Burke Cari An Treasurer 188 Columbus Way, Marco Island, FL, 34145
Thomas Michelle Vice President 9385 Campanile Circle, Naples, FL, 34114
Tenney Derek Director 1585 Twilight Way, Marco Island, FL, 34145
Tenney Jennifer M Agent 1575 Twilight Way, Marco Island, FL, 34145
Alsokary Jennifer Secretary 7579 Berkshire Pines Dr, Naples, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 1770 San Marco Road, Suite 201, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2024-03-08 1770 San Marco Road, Suite 201, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2024-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-14 1575 Twilight Way, Marco Island, FL 34145 -
REGISTERED AGENT NAME CHANGED 2020-06-14 Tenney, Jennifer M -
AMENDMENT 2014-07-21 - -
NAME CHANGE AMENDMENT 2011-04-25 THE MARCO ISLAND HALF MARATHON, INC. -

Documents

Name Date
REINSTATEMENT 2024-03-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-31
Amendment 2014-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State