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 |
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 |
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 | - |
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