Search icon

MARION COUNTY ABSENTEE LANDOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARION COUNTY ABSENTEE LANDOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARION COUNTY ABSENTEE LANDOWNERS ASSOCIATION, 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: 20 Apr 1999 (26 years ago)
Document Number: P99000035806
FEI/EIN Number 593570752

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

Mail Address: POST OFFICE BOX 1590, NEW SMYRNA BEACH, FL, 32170
Address: 1032 FLYING M COURT, EDGEWATER, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNELLY PATRICK A President 1032 FLYING M COURT, EDGEWATER, FL, 32132
DONNELLY PATRICK A Treasurer 1032 FLYING M COURT, EDGEWATER, FL, 32132
DONNELLY PATRICK A Director 1032 FLYING M COURT, EDGEWATER, FL, 32132
DONNELLY PATRICK A Agent 1032 FLYING M COURT, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 1032 FLYING M COURT, EDGEWATER, FL 32132 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 1032 FLYING M COURT, EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 2002-04-23 1032 FLYING M COURT, EDGEWATER, FL 32132 -
REGISTERED AGENT NAME CHANGED 2001-05-15 DONNELLY, PATRICK A -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State