Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

MARINE RESOURCES DEVELOPMENT FOUNDATION, INC.

Filing Information
F95000005132 67-0258256 10/23/1995 OC ACTIVE NAME CHANGE AMENDMENT 04/15/1999 NONE
Principal Address
51 SHORELAND DRIVE
KEY LARGO, FL 33037

Changed: 04/26/2007
Mailing Address
PO BOX 787
KEY LARGO, FL 33037
Registered Agent Name & Address Hughes, Ginette
51 SHORELAND DR
KEY LARGO, FL 33037

Name Changed: 03/27/2024
Officer/Director Detail Name & Address

Title Chairman

KOBLICK, IAN G
51 SHORELAND DR
KEY LARGO, FL 33037

Title Director

KOBLICK, TONYA A
51 SHORELAND DR
KEY LARGO, FL 33037

Title CEO

HUGHES, GINETTE
567 Lagoon Lane
KEY LARGO, FL 33037

Title Treasurer, Director

RUSSELL, BOB
220 Tide Ave
Tavernier, FL 33036

Title Secretary, Director

McCue, Kathleen, Dr.
9118 Mcdonald Drive
Bethesda, MD 20817

Title Director

Stone, David
915 Miami Center
201 S Biscayne Blvd
Miami, FL 33037

Title Vice Chair, Director

Monney, Neil
49 Shoreland Drive
Key Largo, FL 33037

Title Director

Mullen, Craig
PO Box 49
12 Hawks Circle
Siasconset, MA 02564

Title Director

Tolley, Shawn
102411 Overseas Hwy
Key Largo, FL 33037

Title Senior Vice President

Egner, Sarah
51 SHORELAND DRIVE
KEY LARGO, FL 33037

Title Director

Burke, Les
3175 Fairways Drive
Homestead, FL 33035

Title Director

Taylor, Carl
6675 NW 66th Avenue
Parkland, FL 33067-1470

Annual Reports
Report YearFiled Date
2023 01/23/2023
2024 02/05/2024
2024 03/27/2024

Document Images
03/27/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
05/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
08/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- Name Change View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
10/23/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format