Search icon

HARBOUR ISLE MARINA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR ISLE MARINA 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: 23 Feb 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: N95000000915
FEI/EIN Number 650604495

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

Address: 16266 San Carlos Blvd, Ft Myers, FL, 33908, US
Mail Address: 16266 San Carlos Blvd, Ft Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCELLUS MARTIN President 16266 San Carlos Blvd, Ft Myers, FL, 33908
DICKINSON SALVATORE Treasurer 16266 San Carlos Blvd, Ft Myers, FL, 33908
YOUNG BARRY Director 16266 San Carlos Blvd, Ft Myers, FL, 33908
NEVES MIKE Vice President 16266 San Carlos Blvd, Ft Myers, FL, 33908
Petraco John Director 16266 San Carlos Blvd, Ft Myers, FL, 33908
Sandcastle Property Management and Brokera Agent 15675 MCGREGOR BLVD, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 16266 San Carlos Blvd, 10, Ft Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2024-04-06 16266 San Carlos Blvd, 10, Ft Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2024-04-06 Sandcastle Property Management and Brokerage -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 15675 MCGREGOR BLVD, 19, FORT MYERS, FL 33908 -
AMENDED AND RESTATEDARTICLES 2022-03-07 - -
AMENDMENT AND NAME CHANGE 2016-06-10 HARBOUR ISLE MARINA ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
Amended and Restated Articles 2022-03-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-13
Amendment and Name Change 2016-06-10

Date of last update: 02 Jun 2025

Sources: Florida Department of State