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 |
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 |
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 | - | - |
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