Search icon

THE MARCO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MARCO CONDOMINIUM 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: 11 Sep 1985 (40 years ago)
Document Number: N11047
FEI/EIN Number 592897199

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

Address: 786 BLANDING BLVD STE. 118, ORANGE PARK, FL, 32065, US
Mail Address: 786 BLANDING BLVD STE. 118, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAST JULIA Secretary 786 BLANDING BLVD STE. 118, ORANGE PARK, FL, 32065
GAST JULIA Director 786 BLANDING BLVD STE. 118, ORANGE PARK, FL, 32065
GRIFFIN TINA Director 786 BLANDING BLVD STE.118, ORANGE PARK, FL, 32065
Jenny Stewart Vice President 786 BLANDING BLVD STE 118, ORANGE PARK, FL, 32065
Jenny Stewart Director 786 BLANDING BLVD STE 118, ORANGE PARK, FL, 32065
Knight Keith President 786 Blanding Blvd., Orange Park, FL, 32065
Knight Keith Director 786 Blanding Blvd., Orange Park, FL, 32065
Slay Kelly Treasurer 786 Blanding Blvd. #118, Orange Park, FL, 32065
Slay Kelly Director 786 Blanding Blvd. #118, Orange Park, FL, 32065
PERRY ALAN Agent 786 BLANDING BLVD STE. 118, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-23 PERRY, ALAN -
CHANGE OF PRINCIPAL ADDRESS 2011-02-10 786 BLANDING BLVD STE. 118, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2011-02-10 786 BLANDING BLVD STE. 118, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-10 786 BLANDING BLVD STE. 118, ORANGE PARK, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State