Entity Name: | MARINA VILLAS AT HAWK'S CAY CONDOMINIUM 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: | 22 Aug 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Feb 2011 (14 years ago) |
Document Number: | N33834 |
FEI/EIN Number |
650169273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | MARINA VILLAS AT HAWK'S CAY, 800 DUCK KEY DRIVE, MARATHON, FL, 33050, US |
Mail Address: | MARINA VILLAS AT HAWK'S CAY, 800 DUCK KEY DRIVE, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crawford John "Ernie" E | Director | 8302 Marina Villa Drive, Marathon, FL, 33050 |
MACK CAROLYN | Director | 23036 PILCHER ROAD, PLAINFIELD, IL, 60544 |
KOBY MICHELLE | Officer | 800 DUCK KEY DRIVE, MARATHON, FL, 33050 |
Randolph Randy | Director | 681 Chick Cove Drive, Hardyville, VA, 23070 |
KOBY MICHELLE | Agent | 5117 Sunset Village Drive, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 5117 Sunset Village Drive, MARATHON, FL 33050 | - |
AMENDMENT | 2011-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-08 | MARINA VILLAS AT HAWK'S CAY, 800 DUCK KEY DRIVE, MARATHON, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2011-02-08 | MARINA VILLAS AT HAWK'S CAY, 800 DUCK KEY DRIVE, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-11 | KOBY, MICHELLE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-25 |
AMENDED ANNUAL REPORT | 2021-06-30 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State