Entity Name: | MARINE HOTEL 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: | 10 Jul 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Apr 1997 (28 years ago) |
Document Number: | N10140 |
FEI/EIN Number |
592557841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 Rancho Road, Carmel Valley, CA, 93924, US |
Mail Address: | P.O. Box 1659, SAUSALITO, CA, 94966, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAUCHER PHILIPPE | President | 1755 NW 70TH AVENUE, MIAMI, FL, 33126 |
PRITCHARD CAROLINE | Exec | 127 Rancho Road, Carmel Valley, CA, 93924 |
TSCHAMPEL BRUCE | Chairman | 1415 Western Avenue, Seattle, WA, 98101 |
Hodgson Warren | Treasurer | 1205 Corporate Drive, Burlington, On, L7L VV |
McGirl John | Secretary | P.O. Box 1659, SAUSALITO, CA, 94966 |
Pritchard Caroline | Assi | P.O. Box 1659, SAUSALITO, CA, 94966 |
McGirl John | Agent | 8400 NW 36th Street, Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-15 | McGirl, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 8400 NW 36th Street, Miami, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-11 | 127 Rancho Road, Carmel Valley, CA 93924 | - |
CHANGE OF MAILING ADDRESS | 2016-02-01 | 127 Rancho Road, Carmel Valley, CA 93924 | - |
NAME CHANGE AMENDMENT | 1997-04-22 | MARINE HOTEL ASSOCIATION, INC. | - |
AMENDMENT | 1987-05-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-04-15 |
AMENDED ANNUAL REPORT | 2021-12-11 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State