Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MARINA DEL MAR, INC.

Filing Information
729992 59-1593404 06/19/1974 FL ACTIVE
Principal Address
8751 W BROWARD BLVD
SUITE 400
PLANTATION, FL 33324

Changed: 04/16/2018
Mailing Address
PO BOX 19439
PLANTATION, FL 33318

Changed: 04/06/2012
Registered Agent Name & Address MERINO, MICHAEL H
6741 ORANGE DR.
DAVIE, FL 33314

Name Changed: 11/24/2010

Address Changed: 11/24/2010
Officer/Director Detail Name & Address

Title Director, President

TAMMA, CARLA
1510 SE 15 ST
#201
FORT LAUDERDALE, FL 33316

Title Director, Secretary

Zmurchak, Rachel
1500 SE 15 St #120
Ft Lauderdale, FL 33316

Title Director

Heise, Michael
1500 SE 15th St #216
Ft Lauderdale, FL 33316

Title Director, Treasurer

Carroll, Norma
1510 SE 15th St, #107
Ft Lauderdale, FL 33316

Title Director

Foster, Shirley
1500 SE 15th St, #317
Ft Lauderdale, FL 33316

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 03/28/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
11/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
10/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
06/01/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
05/19/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
06/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- Reg. Agent Change View image in PDF format
09/24/2009 -- ANNUAL REPORT View image in PDF format
06/05/2009 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
08/21/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
06/21/2006 -- ANNUAL REPORT View image in PDF format
06/09/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
03/19/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
06/07/2001 -- Reg. Agent Change View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
05/13/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format