Search icon

MARK BAKER APPRAISAL, INC.

Company Details

Entity Name: MARK BAKER APPRAISAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 2000 (25 years ago)
Document Number: P00000037316
FEI/EIN Number 593640176
Address: 3258 Countryside View Drive, SAINT CLOUD, FL, 34772, US
Mail Address: 3258 Countryside View Drive, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER MARK S Agent 3258 Countryside View Drive, SAINT CLOUD, FL, 34772

Director

Name Role Address
BAKER MARK S Director 3258 COUNRTYSIDE VIEW DR, ST CLOUD, FL, 34772
BAKER MARJORIE E Director 3258 Countryside View Drive, ST CLOUD, FL, 34772

Vice President

Name Role Address
BAKER MARK S Vice President 3258 COUNRTYSIDE VIEW DR, ST CLOUD, FL, 34772

President

Name Role Address
BAKER MARK S President 3258 COUNRTYSIDE VIEW DR, ST CLOUD, FL, 34772
BAKER MARJORIE E President 3258 Countryside View Drive, ST CLOUD, FL, 34772

Secretary

Name Role Address
BAKER MARK S Secretary 3258 COUNRTYSIDE VIEW DR, ST CLOUD, FL, 34772

Treasurer

Name Role Address
BAKER MARJORIE E Treasurer 3258 Countryside View Drive, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 3258 Countryside View Drive, SAINT CLOUD, FL 34772 No data
CHANGE OF MAILING ADDRESS 2020-01-15 3258 Countryside View Drive, SAINT CLOUD, FL 34772 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 3258 Countryside View Drive, SAINT CLOUD, FL 34772 No data
REGISTERED AGENT NAME CHANGED 2004-04-20 BAKER, MARK S No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State