Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MARINA VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N23894 65-0036634 12/16/1987 FL ACTIVE AMENDMENT 08/13/2024 NONE
Principal Address
40304 FISHER ISLAND DR
FISHER ISLAND, FL 33109

Changed: 04/28/2017
Mailing Address
40304 FISHER ISLAND DR
FISHER ISLAND, FL 33109

Changed: 04/28/2017
Registered Agent Name & Address MELISSA TURRA, ESQ.
HOLLAND & KNIGHT LLP
50 NORTH LAURA STREET, SUITE 3900
JACKSONVILLE, FL 32202

Name Changed: 08/13/2024

Address Changed: 08/13/2024
Officer/Director Detail Name & Address

Title Director/Secretary

Cuason, Desiree M
One Fisher Island Drive
Fisher Island, FL 33109

Title Director/President

Gjorsovski, Sase
One Fisher Island Drive
Fisher Island, FL 33109

Title D/T

BRODY, EFRAIM
ONE FISHER ISLAND DRIVE
FISHER ISLAND, FL 33109

Annual Reports
Report YearFiled Date
2023 03/31/2023
2023 06/23/2023
2024 04/23/2024

Document Images
08/13/2024 -- Amendment View image in PDF format
04/23/2024 -- ANNUAL REPORT View image in PDF format
06/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
06/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
09/22/2008 -- Reg. Agent Change View image in PDF format
06/26/2008 -- Reg. Agent Resignation View image in PDF format
06/09/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
07/07/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format