Entity Name: | MARK829, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Apr 2013 (12 years ago) |
Document Number: | N13000003363 |
FEI/EIN Number | 46-2653547 |
Address: | 13950 Plainview Road, Odessa, FL, 33556, US |
Mail Address: | PO Box 55, Odessa, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paskert Chandra | Agent | 13950 Plainview Road, Odessa, FL, 33556 |
Name | Role | Address |
---|---|---|
PASKERT TIM | President | 19350 Plainview Road, Odessa, FL, 33556 |
Name | Role | Address |
---|---|---|
PASKERT TIM | Director | 19350 Plainview Road, Odessa, FL, 33556 |
PASKERT CHANDRA | Director | 13950 Plainview Road, Odessa, FL, 33556 |
OLIVA JOHN E | Director | 3617 S BEACH DR., TAMPA, FL, 33629 |
FLORES ARMONDO | Director | 4015 CARROLLWOOD VILLAGE DRIVE, TAMPA, FL, 33624 |
Brewer David | Director | 3602 S. Macdill Ave., Tampa, FL, 33629 |
Name | Role | Address |
---|---|---|
PASKERT CHANDRA | Vice President | 13950 Plainview Road, Odessa, FL, 33556 |
Name | Role | Address |
---|---|---|
OLIVA JOHN E | Secretary | 3617 S BEACH DR., TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
FLORES ARMONDO | Treasurer | 4015 CARROLLWOOD VILLAGE DRIVE, TAMPA, FL, 33624 |
Name | Role | Address |
---|---|---|
McGuinness Kevin | Boar | 13950 Plainview Road, Odessa, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-08 | 13950 Plainview Road, Odessa, FL 33556 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-08 | Paskert, Chandra | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 13950 Plainview Road, Odessa, FL 33556 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 13950 Plainview Road, Odessa, FL 33556 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-18 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State