Search icon

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

Company Details

Entity Name: MARINA VILLAGE AT FISHER ISLAND CONDOMINIUM NO. THREE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 1990 (35 years ago)
Date of dissolution: 14 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2024 (8 months ago)
Document Number: N38468
FEI/EIN Number 650193717

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
Desiree Cuason M Director One Fisher Island Drive, Fisher Island, FL, 33109
Gjorsovski Sase Director One Fisher Island Drive, Fisher Island, FL, 33109
Diaz Oscar Director One Fisher Island Drive, Fisher Island, FL, 33109
turra melissa esq. Agent HOLLAND & KNIGHT LLP, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-14 - WITH NOTICE
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, esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-09 HOLLAND & KNIGHT LLP, 50 NORTH LAURA STREET, STE 3900, JACKSONVILLE, FL 32202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000440204 TERMINATED 1000000829445 MIAMI-DADE 2019-06-18 2039-06-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2024-08-14
Reg. Agent Change 2024-07-09
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State