Search icon

MARINER SANDS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: MARINER SANDS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARINER SANDS REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: P94000068078
FEI/EIN Number 591873099

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

Address: 6500 MARINER SANDS DR, STUART, FL, 34997
Mail Address: 6500 MARINER SANDS DR, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jara Stephen Director 217 NE 4th Street, Delray Beach, FL, 33444
Dowling Dennis M Secretary 6600 Southeast Barrington Drive, Stuart, FL, 34997
Owen Morris President 6386 Southeast Oakmont Place, Stuart, FL, 34997
DeGennaro Joseph Vice President 6965 Southeast Pacific Drive, Stuart, FL, 34997
ORSI RICK Agent 6500 SE MARINER SANDS DRIVE, STUART, FL, 34997
Franco Robert Treasurer 6473 Southeast Spy Glass Lane, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-09 ORSI, RICK -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-12-14 - -
AMENDMENT 2009-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-06-23
AMENDED ANNUAL REPORT 2020-11-19
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State