Search icon

MARINER III OF FLORIDA INC

Company Details

Entity Name: MARINER III OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2013 (12 years ago)
Document Number: P09000026747
FEI/EIN Number 264527555
Address: 205 6TH STREET, WEST PALM BEACH, FL, 33401, US
Mail Address: PO BOX 20262 LONDON TERRACE, NEW YORK, NY, 10011, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Kennedy David S Agent 205 6th Street, West Palm Beach, FL, 33401

President

Name Role Address
KENNEDY DAVID S President 205 6th Street, West Palm Beach, FL, 33401

Vice President

Name Role Address
KENNEDY FRANCESCA S Vice President 205 6th Street, West Palm Beach, FL, 33401

Secretary

Name Role Address
KENNEDY DAVID S Secretary 205 6th Street, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 205 6th Street, Suite 201, West Palm Beach, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 205 6TH STREET, SUITE 201, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2022-05-09 205 6TH STREET, SUITE 201, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2014-04-03 Kennedy, David S No data
REINSTATEMENT 2013-03-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2009-04-16 MARINER III OF FLORIDA INC No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State