Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MARINER SANDS CLUB VILLAS ASSOCIATION, INC.

Filing Information
761472 59-2152784 01/15/1982 FL ACTIVE RESTATED ARTICLES 04/30/2018 NONE
Principal Address
1111 SE FEDERAL HWY., #100
STUART, FL 34994

Changed: 06/15/2018
Mailing Address
1111 SE FEDERAL HWY., #100
STUART, FL 34994

Changed: 06/15/2018
Registered Agent Name & Address ADVANTAGE PROPERTY MANAGEMENT, LLC
1111 SE FEDERAL HWY., #100
STUART, FL 34994

Name Changed: 06/15/2018

Address Changed: 06/15/2018
Officer/Director Detail Name & Address

Title President

Kelly, William
1111 SE FEDERAL HWY., #100
STUART, FL 34994

Title VP

McGrath, Timothy
1111 SE FEDERAL HWY., #100
STUART, FL 34994

Title Treasurer

Loudon, James
1111 SE FEDERAL HWY., #100
STUART, FL 34994

Title Director

CHIANESE, TONI
1111 SE FEDERAL HWY., #100
STUART, FL 34994

Title Director

O'CONNER, DONALD
1111 SE FEDERAL HWY., #100
STUART, FL 34994

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/01/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
06/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2018 -- Restated Articles View image in PDF format
03/23/2018 -- Amendment View image in PDF format
02/12/2018 -- Reg. Agent Change View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
11/05/2007 -- Reg. Agent Change View image in PDF format
06/12/2007 -- Reg. Agent Resignation View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
12/18/2000 -- Reg. Agent Change View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
06/05/1998 -- Reg. Agent Change View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
07/29/1997 -- ANNUAL REPORT View image in PDF format
06/25/1996 -- ANNUAL REPORT View image in PDF format