Search icon

MARINER VILLAGE PROPERTY OWNERS, INC. - Florida Company Profile

Company Details

Entity Name: MARINER VILLAGE PROPERTY OWNERS, 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: 25 Oct 1991 (33 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Jan 2005 (20 years ago)
Document Number: N45769
FEI/EIN Number 650990447

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

Address: C/O Signature Property Management, 3171 SE Dominica Terr, Stuart, FL, 34997, US
Mail Address: C/O Signature Property Management, 3171 SE Dominica Terr, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roggendorf Dennis Director C/O Signature Property Mgmt, Stuart, FL, 34997
Kotch Edward Treasurer C/O Signature Property Mgmt, Stuart, FL, 34997
Hartshorne Jodie Director C/O Signature Property Mgmt, Stuart, FL, 34997
Rose Lauren Secretary C/O Signature Property Mgmt, Stuart, FL, 34997
Sullivan Neil Vice President C/O Signature Property Mgmt, Stuart, FL, 34997
Cohen Norman Director C/O Signature Property Mgmt, Stuart, FL, 34997
ROSS DEBORAH LEsq. Agent ROSS EARLE BONAN & ENSOR, P.A., STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 C/O Signature Property Management, 3171 SE Dominica Terr, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2023-03-23 C/O Signature Property Management, 3171 SE Dominica Terr, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2016-06-15 ROSS, DEBORAH L, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-06-15 ROSS EARLE BONAN & ENSOR, P.A., 789 SW FEDERAL HWY, SUITE 101, STUART, FL 34994 -
AMENDED AND RESTATEDARTICLES 2005-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-12-18
AMENDED ANNUAL REPORT 2018-10-26
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State