Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
AQUARIUS OF MARCO ISLAND, INC.
Filing Information
718857
59-1372658
07/14/1970
FL
ACTIVE
AMENDED AND RESTATEDARTICLES/NAME CHANGE
06/07/2007
NONE
Principal Address
Changed: 03/24/2009
AQUARIUS OF MARCO ISLAND, INC.
167 N COLLIER BLVD
MARCO ISLAND, FL 34145
167 N COLLIER BLVD
MARCO ISLAND, FL 34145
Changed: 03/24/2009
Mailing Address
Changed: 03/24/2009
AQUARIUS OF MARCO ISLAND, INC.
167 N COLLIER BLVD
MARCO ISLAND, FL 34145
167 N COLLIER BLVD
MARCO ISLAND, FL 34145
Changed: 03/24/2009
Registered Agent Name & Address
GREUSEL, JAMIE
Name Changed: 04/23/2004
Address Changed: 04/23/2004
1104 N COLLIER BLVD.
MARCO ISLAND, FL 34145
MARCO ISLAND, FL 34145
Name Changed: 04/23/2004
Address Changed: 04/23/2004
Officer/Director Detail
Name & Address
Title VP
SARA, JOHN
Title TRES
RYDBERG, KENNETH
Title DIR
CHRIS, JOHN
Title SEC
MULDOON, KEVIN
Title Director
SMITH, GEORGE
Title DIR
LAMBRECH, MATT
Title President
ARMINIO, JOE
Title VP
SARA, JOHN
1000 North Collier Blvd
Suite 9
Marco Island, FL 34145
Suite 9
Marco Island, FL 34145
Title TRES
RYDBERG, KENNETH
1000 North Collier Blvd
Suite 9
Marco Island, FL 34145
Suite 9
Marco Island, FL 34145
Title DIR
CHRIS, JOHN
1000 North Collier Blvd
Suite 9
MARCO ISLAND, FL 34145
Suite 9
MARCO ISLAND, FL 34145
Title SEC
MULDOON, KEVIN
1000 North Collier Blvd
Suite 9
MARCO ISLAND, FL 34145
Suite 9
MARCO ISLAND, FL 34145
Title Director
SMITH, GEORGE
1000 North Collier Blvd
Suite 9
Marco Island, FL 34145
Suite 9
Marco Island, FL 34145
Title DIR
LAMBRECH, MATT
1000 North Collier Blvd
Suite 9
Marco Island, FL 34145
Suite 9
Marco Island, FL 34145
Title President
ARMINIO, JOE
1000 North Collier Blvd
Suite 9
MARCO ISLAND, FL 34145
Suite 9
MARCO ISLAND, FL 34145
Annual Reports
Report Year | Filed Date |
2022 | 01/21/2022 |
2023 | 01/26/2023 |
2024 | 01/30/2024 |
Document Images