Entity Name: | MARBELLA SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Nov 1996 (28 years ago) |
Document Number: | N96000005924 |
FEI/EIN Number | 593428049 |
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 |
Name | Role | Address |
---|---|---|
ADAMCZYK STEVEN J | Agent | 999 VANDERBILT BEACH RD, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
CENSITS RICHARD | Treasurer | 7425 PELICAN BAY BLVD, NAPLES, FL, 34108 |
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 |
Name | Role | Address |
---|---|---|
SHAPIRO DON | Director | 7425 PELICAN BAY BLVD, NAPLES, FL, 34108 |
ISTOCK VERNE | Director | 7425 PELICAN BAY BLVD, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
Luconi Fred | President | 7425 PELICAN BAY BLVD, NAPLES, FL, 34108 |
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 | No data | 7425 PELICAN BAY BLVD, NAPLES, FL, 34108 |
G13000009073 | THE COVE AT THE MARBELLA | EXPIRED | 2013-01-25 | 2018-12-31 | No data | 7425 PELICAN BAY BLVD, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | 999 VANDERBILT BEACH RD, SUITE 300, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 7425 PELICAN BAY BLVD, NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-12 | ADAMCZYK, STEVEN J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 7425 PELICAN BAY BLVD, NAPLES, FL 34108 | No data |
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 Feb 2025
Sources: Florida Department of State