Search icon

MARCO EAGLE SANCTUARY FOUNDATION, INC.

Company Details

Entity Name: MARCO EAGLE SANCTUARY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Sep 2010 (14 years ago)
Document Number: N10000008693
FEI/EIN Number 273453984
Address: 665 Tigertail Court, Marco Island, FL, 34145, US
Mail Address: P.O. BOX 983, MARCO ISLAND, FL, 34146, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SLENN DAVID J Agent 9132 STRADA PLACE, 3RD FLOOR, NAPLES, FL, 34108

President

Name Role Address
WAY CARL H President 633 Crescent Street, Marco Island, FL, 34145

Vice President

Name Role Address
Swiacki Gerald Dr. Vice President 667 Thrush Court, Marco Island, FL, 34145

Director

Name Role Address
Swiacki Gerald Dr. Director 667 Thrush Court, Marco Island, FL, 34145
WITTHOFF CURT Director 1241 Lilac Avenue, Marco Island, FL, 34145
SEBOLT DAN Director 470 Century Drive, Marco Island, FL, 34145
Honecker Ken Director 632 Dorando Court, Marco Island, FL, 34145
Turner Linda Jo H Director 667 Thrush Court, Marco Island, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110851 MARCO ISLAND NATURE PRESERVE AND BIRD SANCTUARY ACTIVE 2015-10-30 2025-12-31 No data P. O. BOX 983, MARCO ISLAND, FL, 34146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 665 Tigertail Court, Marco Island, FL 34145 No data
CHANGE OF MAILING ADDRESS 2013-02-18 665 Tigertail Court, Marco Island, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State