Entity Name: | MARINER'S COVE MARINA 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: | 29 May 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 1993 (32 years ago) |
Document Number: | N20887 |
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 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cusenza Robert | President | c/o Harbor Management, Jupiter, FL, 33458 |
Polson Dave | Secretary | c/o Harbor Management, Jupiter, FL, 33458 |
Emery Bill | Vice President | c/o Harbor Management, Jupiter, FL, 33458 |
Lashway Sherry | Director | c/o Harbor Management, Jupiter, FL, 33458 |
Welsh Pat | Treasurer | c/o Harbor Management, Jupiter, FL, 33458 |
JEFFREY REMBAUM P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-27 | 2389 TREASURE ISLE DR, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-02 | Jeffrey Rembaum P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-02 | 9121 North Military Trail, SUITE 200, Palm Beach Gardens, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-01-29 | 2389 TREASURE ISLE DR, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 1993-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
AMENDMENT | 1988-06-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-09 |
AMENDED ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State