![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MARINE TERRACE CONDOMINIUM ASSOCIATION, INC.
Filing Information
N01075
59-2860553
01/24/1984
FL
ACTIVE
Principal Address
Changed: 02/11/2014
1018 N. Atlantic Avenue
Daytona Beach, FL 32118
Daytona Beach, FL 32118
Changed: 02/11/2014
Mailing Address
Changed: 02/11/2014
1018 N. Atlantic Avenue
Daytona Beach, FL 32118
Daytona Beach, FL 32118
Changed: 02/11/2014
Registered Agent Name & Address
Barle, Michele
Name Changed: 06/20/2024
Address Changed: 02/11/2014
1018 N. Atlantic Avenue
Daytona Beach, FL 32118
Daytona Beach, FL 32118
Name Changed: 06/20/2024
Address Changed: 02/11/2014
Officer/Director Detail
Name & Address
Title Director, Co-President
Barle, Michele
Title Director
Constantinides, George
Title Director, Secretary
Dunivan, Lori
Title Director, Co-President
Mason, Rosemary
Title Director, Vice-President
Gipson, Eileen
Title Director
Littlefield, Jacinth
Title Director, Co-President
Barle, Michele
10650 Old Trail Road
N. Huntingdon, PA 15642
N. Huntingdon, PA 15642
Title Director
Constantinides, George
386 S. Atlantic Ave. #201
Ormond Beach, FL 32176
Ormond Beach, FL 32176
Title Director, Secretary
Dunivan, Lori
88 Hemlock Point
Plymouth, ME 04969
Plymouth, ME 04969
Title Director, Co-President
Mason, Rosemary
1555 Ridge Forest Lane
Grayson, GA 30017
Grayson, GA 30017
Title Director, Vice-President
Gipson, Eileen
33 S. Laurel Creek Ct.
Ormond Beach, FL 32174
Ormond Beach, FL 32174
Title Director
Littlefield, Jacinth
1811 Chatham Village Drive
Fleming Island, FL 32003
Fleming Island, FL 32003
Annual Reports
Report Year | Filed Date |
2023 | 02/21/2023 |
2024 | 04/10/2024 |
2024 | 06/20/2024 |
Document Images