Entity Name: | MARINER VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Sep 1993 (31 years ago) |
Document Number: | N93000004348 |
FEI/EIN Number | 650443476 |
Address: | 1380-1400 Beach Rd, Englewood, FL, 34223, US |
Mail Address: | 20010S. Mc Call Rd, unit D, Englewood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carroll Bill | Agent | 1390 N Beach Rd, ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
Carroll Bill | President | 1390 Beach, ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
Plumly Dianne | Secretary | 1390 BEACH RD., ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
Reincke Mark vice Pr | Vice President | 1380/ N Beach RD, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-13 | Carroll, Bill | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 1390 N Beach Rd, Suite 3, ENGLEWOOD, FL 34223 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 1380-1400 Beach Rd, Englewood, FL 34223 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 1380-1400 Beach Rd, Englewood, FL 34223 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State