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 |
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 |
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 | - | - |
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