Search icon

MARITIME II HOME OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARITIME II HOME OWNER'S 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: 05 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1995 (30 years ago)
Document Number: N40717
FEI/EIN Number 650350267

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

Address: 411 S CENTRAL AVE STE B, FLAGLER BEACH, FL, 32136, US
Mail Address: 411 S CENTRAL AVE STE B, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richardson Harold President 411 S CENTRAL AVE STE B, FLAGLER BEACH, FL, 32136
Marston Dave Treasurer 411 S CENTRAL AVE STE B, FLAGLER BEACH, FL, 32136
Costello Joseph Secretary 411 S CENTRAL AVE STE B, FLAGLER BEACH, FL, 32136
VESTA PROPERTY SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 411 S CENTRAL AVE STE B, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2017-04-06 411 S CENTRAL AVE STE B, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2017-04-06 VESTA PROPERTY SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 411 S CENTRAL AVE STE B, FLAGLER BEACH, FL 32136 -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-11-05
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State