Search icon

MARITANA COURT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MARITANA COURT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Feb 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Oct 1988 (36 years ago)
Document Number: N19240
FEI/EIN Number 59-2917128
Mail Address: Condominium Management Group, 7800 66th Street North, 205, Pinellas Park, FL 33781
Address: 3390 W. Maritana Drive, St. Pete Beach, FL 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Liechty, Lynne Agent Condominium Mangement Company, 7800 66th Street North, 205, Pinellas Park, FL 33781

President

Name Role Address
Swanson, Yvonne President Condominium Management Group, 7800 66th Street North 205 Pinellas Park, FL 33781

Secretary

Name Role Address
Napolitano, Tony Secretary Condominium Management Group, 7800 66th Street North 205 Pinellas Park, FL 33781

Director

Name Role Address
Kelly, Eugene C. Director Condominium Management Group, 7800 66th Street North 205 Pinellas Park, FL 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 3390 W. Maritana Drive, St. Pete Beach, FL 33706 No data
CHANGE OF MAILING ADDRESS 2023-03-09 3390 W. Maritana Drive, St. Pete Beach, FL 33706 No data
REGISTERED AGENT NAME CHANGED 2023-03-09 Liechty, Lynne No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 Condominium Mangement Company, 7800 66th Street North, 205, Pinellas Park, FL 33781 No data
NAME CHANGE AMENDMENT 1988-10-06 MARITANA COURT CONDOMINIUM ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State