Search icon

MARINER'S COVE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARINER'S COVE 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: 22 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 1992 (32 years ago)
Document Number: N20278
FEI/EIN Number 592840913

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o Harbor Management, 641 University Blvd., Jupiter, FL, 33458, US
Address: 2389 TREASURE ISLE DR., PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cusenza Robert President c/o Harbor Management, Jupiter, FL, 33458
Emery William Vice President c/o Harbor Management, Jupiter, FL, 33458
KAYE BENDER REMBAUM, P.L. Agent -
Waterman Walli Treasurer c/o Harbor Management, Jupiter, FL, 33458
Lashway Sherry Secretary c/o Harbor Management, Jupiter, FL, 33458
Muller Richard Director c/o Harbor Management, Jupiter, FL, 33458
Denig Cynthia Director c/o Harbor Management, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-30 1200 PARK CENTRAL BLVD, SOUTH, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2021-07-30 KAYE BENDER REMBAUM, P.L. -
CHANGE OF MAILING ADDRESS 2021-01-27 2389 TREASURE ISLE DR., PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 2389 TREASURE ISLE DR., PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 1992-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1988-06-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-02-17
Reg. Agent Change 2021-07-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State