Entity Name: | MARSH LINKS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 Jan 1997 (28 years ago) |
Document Number: | N97000000491 |
FEI/EIN Number | 59-3515517 |
Address: | PERSIMMON DRIVE, NAPLES, FL 34108 |
Mail Address: | 5603 NAPLES BLVD, NAPLES, FL 34109 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Falk, Steven | Agent | 7400 Trail Boulevard, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
MATHERS, THOMAS | Secretary | 5603 NAPLES BLVD., NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
Glass, Douglas | President | 1675 PERSIMMON Ct, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
SELL, JEFF | Treasurer | 5603 NAPLES BLVD., NAPLES, FL 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-01 | Falk, Steven | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 7400 Trail Boulevard, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-10 | PERSIMMON DRIVE, NAPLES, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-09 | PERSIMMON DRIVE, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State