Search icon

MARBELLA COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: MARBELLA COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Jun 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: N32807
FEI/EIN Number 65-0125424
Mail Address: 31 Sarasota Center Blvd, Suite B, Sarasota, FL 34240
Address: C&S Management, 31 Sarasota Center Blvd, Suite B, Sarasota, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICES OF WELLS OLAH COCHRAN, P.A. Agent

President

Name Role Address
Erbacci, Rick President 31 Sarasota Center Blvd, Suite B Sarasota, FL 34240

Vice President

Name Role Address
Krakower, Mark Vice President 31 Sarasota Center Blvd, Suite B Sarasota, FL 34240

Treasurer

Name Role Address
Allen, Gary Treasurer 31 Sarasota Center Blvd, Suite B Sarasota, FL 34240

Secretary

Name Role Address
Feinroth, Susan Secretary 31 Sarasota Center Blvd, Suite B Sarasota, FL 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 C&S Management, 31 Sarasota Center Blvd, Suite B, Sarasota, FL 34240 No data
CHANGE OF MAILING ADDRESS 2024-04-16 C&S Management, 31 Sarasota Center Blvd, Suite B, Sarasota, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 31 Sarasota Center Blvd, Suite B, Sarasota, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2021-11-08 LAW OFFICES OF WELLS OLAH COCHRAN, P.A. No data
AMENDED AND RESTATEDARTICLES 2019-01-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-31
Reg. Agent Change 2021-11-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-31
Amended and Restated Articles 2019-01-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State