Entity Name: | MARINA BAY PROPERTY OWNERS 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: | 09 Jan 1987 (38 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Mar 2019 (6 years ago) |
Document Number: | N18687 |
FEI/EIN Number |
650209941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US |
Mail Address: | c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Braid Michael | Secretary | c/o Coastal Property Management, Stuart, FL, 34994 |
COONEY CHRISTOPHER | President | c/o Coastal Property Management, Stuart, FL, 34994 |
WILLIAMS JOHN | 1ST | c/o Coastal Property Management, Stuart, FL, 34994 |
CLARK RICHARD | Treasurer | c/o Coastal Property Management, Stuart, FL, 34994 |
MALACARNE MAURICE | Director | c/o Coastal Property Management, Stuart, FL, 34994 |
ROSS EARLE BONAN ENSOR & CARRIGAN, PA | Agent | 819 SW FEDERAL HIGHWAY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-25 | ROSS EARLE BONAN ENSOR & CARRIGAN, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 819 SW FEDERAL HIGHWAY, 302, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 | - |
AMENDED AND RESTATEDARTICLES | 2019-03-18 | - | - |
AMENDED AND RESTATEDARTICLES | 2015-12-22 | - | - |
AMENDMENT | 1991-02-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-21 |
AMENDED ANNUAL REPORT | 2022-09-25 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-10-04 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-10-20 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-10-30 |
ANNUAL REPORT | 2019-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State