Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MARATHON COUNTRY CLUB CONDOMINIUM WEST ASSOCIATION, INC.

Filing Information
733653 59-1699198 08/25/1975 FL ACTIVE AMENDMENT 03/24/1998 NONE
Principal Address
15 SOMBRERO BLVD
MARATHON, FL 33050

Changed: 02/07/1996
Mailing Address
P.O. BOX 501208
MARATHON, FL 33050

Changed: 03/20/2009
Registered Agent Name & Address BAKALAR & ASSOCIATES, PA
12472 WEST ATLANTIC BLVD
CORAL SPRINGS, FL 33071

Name Changed: 05/16/2022

Address Changed: 05/16/2022
Officer/Director Detail Name & Address

Title President

Rivera, Robin
15 SOMBRERO BLVD., #212
MARATHON, FL 33050

Title Director

Seitz, Jason
15 SOMBRERO BLVD #109
MARATHON, FL 33050

Title Treasurer

Moore, Edward
15 SOMBRERO BLVD #103
MARATHON, FL 33050

Title Director

ZIEL, KATHRYN
15 SOMBRERO BLVD #205
MARATHON, FL 33050

Title Director

Wolkom, Robert
15 SOMBRERO BLVD #101
Marathon, FL

Title Director

Beck, Randy
15 SOMBRERO BLVD #107
Marathon, FL

Annual Reports
Report YearFiled Date
2022 03/20/2022
2023 02/13/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
05/16/2022 -- Reg. Agent Change View image in PDF format
03/20/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
03/30/2019 -- ANNUAL REPORT View image in PDF format
02/03/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
01/31/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
02/18/2012 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/20/1998 -- Amendment View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format
08/25/1975 -- Off/Dir Resignation View image in PDF format