Entity Name: | THE REEF AT MARATHON RESORT CLUB II 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: | 29 Sep 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Apr 2021 (4 years ago) |
Document Number: | N17002 |
FEI/EIN Number |
650036442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6850 OVERSEAS HWY, MARATHON, FL, 33050, US |
Mail Address: | 6850 OVERSEAS HWY #104, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHEWSON OWEN | Director | 120 NORWAY HILL ROAD, HANCOCK, NH, 03449 |
SYENS DANA | Treasurer | 8 COMET CT, PALM COAST, FL, 32137 |
SYENS DANA | Director | 8 COMET CT, PALM COAST, FL, 32137 |
MATHEWSON PHILIP | Director | 160 NORWAY HILL RD, HANCOCK, NH, 03449 |
CROCKER KENDALL | President | 156 WEBHANNET DR, WELLS, ME, 04090 |
CROCKER KENDALL | Director | 156 WEBHANNET DR, WELLS, ME, 04090 |
WILLIAMS FRANCES | Secretary | 156 WEBHANNET DR, WELLS, ME, 04090 |
BROSHEARS MIKE | Vice President | 22919 OVERDORF RD, CICERO, IN, 46034 |
CROCKER KENDALL | Agent | 6850 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-24 | 6850 OVERSEAS HWY, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-24 | CROCKER, KENDALL | - |
AMENDMENT | 2021-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-24 | 6850 OVERSEAS HWY, MARATHON, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-24 | 6850 OVERSEAS HIGHWAY, 104, MARATHON, FL 33050 | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-07-02 |
Amendment | 2021-04-23 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-07-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State