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 |
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 |
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 | - | - |
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 |
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