Search icon

MARINA VILLAGE AT FISHER ISLAND CONDOMINIUM NO. TWO ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARINA VILLAGE AT FISHER ISLAND CONDOMINIUM NO. TWO 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: 20 Oct 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2012 (13 years ago)
Document Number: N28948
FEI/EIN Number 650087856

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

Address: 40306 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109, US
Mail Address: 40306 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levine Denise Director 40311 Fisher Island Drive, Fisher Island, FL, 33109
Cuason Desiree M Director One Fisher Island Drive, Fisher Island, FL, 33109
Gjorsovski Sase Director One Fisher Island Drive, Fisher Island, FL, 33109
TURRA MELISSA Agent HOLLAND & KNIGHT LLP, JACKSONVILLEE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-09 40306 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 -
CHANGE OF MAILING ADDRESS 2024-07-09 40306 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 -
REGISTERED AGENT NAME CHANGED 2024-07-09 TURRA, MELISSA -
REGISTERED AGENT ADDRESS CHANGED 2024-07-06 HOLLAND & KNIGHT LLP, 50 NORTH LAURA STREET SUITE 3900, JACKSONVILLEE, FL 32202 -
REINSTATEMENT 2012-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000345494 TERMINATED 1000000825269 MIAMI-DADE 2019-05-07 2039-05-15 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Change 2024-07-09
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-08-26
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State