Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MARSH COVE II OWNERS ASSOCIATION, INC.

Filing Information
N94000003573 59-3269336 07/20/1994 FL ACTIVE
Principal Address
720 MARSH COVE LANE
PONTE VEDRA BEACH, FL 32082

Changed: 02/27/2022
Mailing Address
P. O. BOX 1112
PONTE VEDRA BEACH, FL 32004

Changed: 10/02/2008
Registered Agent Name & Address LaLonde, Kelly R
132 Shelbys Cove Court
PONTE VEDRA BEACH, FL 32082

Name Changed: 04/19/2019

Address Changed: 04/19/2019
Officer/Director Detail Name & Address

Title President

Girard, Crystal
720 MARSH COVE LANE
PONTE VEDRA BEACH, FL 32082

Title VP

Morse, Gail
744 MARSH COVE LANE
PONTE VEDRA BEACH, FL 32082

Title Director

Arutyunova, Larisa
745 Marsh Cove Lane
Ponte Vedra Beach, FL 32082

Title Secretary

WILSON, BARBARA
152 SHELBYS COVE COURT
PONTE VEDRA BEACH, FL 32082

Title Treasurer

LaLonde, Kelly
132 Shelbys Cove Court
Ponte Vedra Beach, FL 32082

Title Director

Geronimo, Lori
753 Marsh Cove Lane
Ponte Vedra Beach, FL 32082

Annual Reports
Report YearFiled Date
2022 02/27/2022
2023 03/01/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
02/27/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
04/02/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
02/21/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
10/02/2008 -- Reg. Agent Change View image in PDF format
05/09/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
09/25/2003 -- Reg. Agent Change View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
06/07/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
03/14/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format