Search icon

MARBELLA SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MARBELLA SERVICES, 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: 19 Nov 1996 (28 years ago)
Document Number: N96000005924
FEI/EIN Number 593428049

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

Address: 7425 PELICAN BAY BLVD, NAPLES, FL, 34108, US
Mail Address: 7425 PELICAN BAY BLVD, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNNES MILT Vice President 7425 PELICAN BAY BLVD, NAPLES, FL, 34108
MCCABE JILL Vice President 7425 PELICAN BAY BLVD, NAPLES, FL, 34108
SHAPIRO DON Director 7425 PELICAN BAY BLVD, NAPLES, FL, 34108
ISTOCK VERNE Director 7425 PELICAN BAY BLVD, NAPLES, FL, 34108
CENSITS RICHARD Treasurer 7425 PELICAN BAY BLVD, NAPLES, FL, 34108
Luconi Fred President 7425 PELICAN BAY BLVD, NAPLES, FL, 34108
ADAMCZYK STEVEN J Agent 999 VANDERBILT BEACH RD, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000017900 THE COVE AT THE MARBELLA ACTIVE 2024-02-01 2029-12-31 - 7425 PELICAN BAY BLVD, NAPLES, FL, 34108
G13000009073 THE COVE AT THE MARBELLA EXPIRED 2013-01-25 2018-12-31 - 7425 PELICAN BAY BLVD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 999 VANDERBILT BEACH RD, SUITE 300, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2016-04-12 7425 PELICAN BAY BLVD, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2016-04-12 ADAMCZYK, STEVEN J -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 7425 PELICAN BAY BLVD, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State