Entity Name: | MARINER'S COVE 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: | 18 Sep 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2020 (5 years ago) |
Document Number: | N22559 |
FEI/EIN Number |
592908760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 E 4TH ST, PANAMA CITY, FL, 32404, US |
Mail Address: | 4900 E 4TH ST, PANAMA CITY, FL, 32404, US |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Janell L | Treasurer | 235 Fastguard Farm, Newnan, GA, 30263 |
Brasher Michael | Secretary | 4900 East 4th Street, Panama City, FL, 32404 |
Stokes Stan | Agent | 4900 East 4th Street, Newnan, FL, 30263 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 4900 East 4th Street, A, Newnan, FL 30263 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-18 | Stokes, Stan | - |
CHANGE OF MAILING ADDRESS | 2022-02-20 | 4900 E 4TH ST, PANAMA CITY, FL 32404 | - |
AMENDMENT | 2020-08-07 | - | - |
REINSTATEMENT | 2019-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 1998-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-03 | 4900 E 4TH ST, PANAMA CITY, FL 32404 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-03-05 |
Amendment | 2020-08-07 |
ANNUAL REPORT | 2020-01-29 |
REINSTATEMENT | 2019-10-23 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State