Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MARINER VILLAGE HOMEOWNERS ASSOCIATION, INC.
Filing Information
N10630
59-2573498
08/09/1985
FL
ACTIVE
Principal Address
Changed: 04/23/2009
12600 HARBOUR RIDGE BLVD
PALM CITY, FL 34990
PALM CITY, FL 34990
Changed: 04/23/2009
Mailing Address
Changed: 04/23/2009
12600 HARBOUR RIDGE BLVD
PALM CITY, FL 34990
PALM CITY, FL 34990
Changed: 04/23/2009
Registered Agent Name & Address
CORNETT, JANE
Name Changed: 05/04/2005
Address Changed: 04/16/2021
BECKER & POLIAKOFF
759 SW FEDERAL HWY
ST 213
STUART, FL 34994
759 SW FEDERAL HWY
ST 213
STUART, FL 34994
Name Changed: 05/04/2005
Address Changed: 04/16/2021
Officer/Director Detail
Name & Address
Title VP
CRANDALL, AUDREY
Title Treasurer
BOUSQUET, PAUL
Title President
DENISCO, CHRISTOPHER
Title Secretary
SMITH, JOY
Title Director
WALKER, ELIZABETH
Title VP
CRANDALL, AUDREY
12782 MARINER CT
PALM CITY, FL 34990
PALM CITY, FL 34990
Title Treasurer
BOUSQUET, PAUL
12784 MARINER COURT
PALM CITY, FL
PALM CITY, FL
Title President
DENISCO, CHRISTOPHER
12796 MARINER COURT
PALM CITY, FL 34990
PALM CITY, FL 34990
Title Secretary
SMITH, JOY
12798 MARINER COURT
PALM CITY, FL 34990
PALM CITY, FL 34990
Title Director
WALKER, ELIZABETH
12792 MARINER COURT
Palm City, FL 34990
Palm City, FL 34990
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 04/11/2023 |
2024 | 04/25/2024 |
Document Images