Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MARINER VILLAGE TOWNHOUSE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05147 59-2446146 09/11/1984 FL ACTIVE
Principal Address
Sheldon Gittleson CPA PA
1100 NE 163rd Street
401
Miami, FL 33162

Changed: 04/25/2019
Mailing Address
Sheldon Gittleson CPA PA
1100 NE 163rd Street
401
Miami, FL 33162

Changed: 04/25/2019
Registered Agent Name & Address Law Office of Robert P. Kelly
2699 STIRLING ROAD
SUITE C403B
FT. LAUDERDALE, FL 33312

Name Changed: 06/29/2020

Address Changed: 11/13/2022
Officer/Director Detail Name & Address

Title VP

Zambrano, Jonathan
20911 LEEWARD COURT
AVENTURA, FL 33180

Title President

STEELMAN, MARCIA
20941 BAY COURT
AVENTURA, FL 33180

Title Treasurer/Secretary

Henry, Patrick
20944 BAY COURT
AVENTURA, FL 33180

Annual Reports
Report YearFiled Date
2022 07/14/2022
2022 11/13/2022
2023 05/23/2023

Document Images
05/23/2023 -- ANNUAL REPORT View image in PDF format
11/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/14/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
07/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
09/13/2013 -- ANNUAL REPORT View image in PDF format
08/30/2012 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
07/25/2011 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/16/2010 -- ANNUAL REPORT View image in PDF format
11/03/2009 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
11/19/2007 -- ANNUAL REPORT View image in PDF format
11/14/2007 -- ANNUAL REPORT View image in PDF format
09/17/2007 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
08/27/2003 -- Reg. Agent Change View image in PDF format
08/01/2003 -- Reg. Agent Resignation View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
03/27/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format