Search icon

MARINA WALK ON HARBOUR ISLE, A CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MARINA WALK ON HARBOUR ISLE, A CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 2018 (7 years ago)
Document Number: N14000011497
FEI/EIN Number 47-2697322
Address: 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211, US
Mail Address: 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
RABIN PARKER GURLEY, P.A. Agent

Treasurer

Name Role Address
Vanderploeg Jean Treasurer 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211

President

Name Role Address
Pease Linda President 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211

Vice President

Name Role Address
Gault David Vice President 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211

Secretary

Name Role Address
Bowman Melissa Secretary 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211

Director

Name Role Address
Candal Frank Director 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 2653 McCormick Drive, Clearwater, FL 33759 No data
REGISTERED AGENT NAME CHANGED 2021-04-15 RABIN PARKER GURLEY, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 2025 Lakewood Ranch Blvd, 203, Bradenton, FL 34211 No data
CHANGE OF MAILING ADDRESS 2020-03-18 2025 Lakewood Ranch Blvd, 203, Bradenton, FL 34211 No data
AMENDMENT 2018-01-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-26
Amendment 2018-01-30
ANNUAL REPORT 2017-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State