Search icon

THE MOORINGS OF NAPLES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MOORINGS OF NAPLES PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 1961 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: 702903
FEI/EIN Number 591676072

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2101 Gulf Shore Blvd N, Naples, FL, 34103, US
Mail Address: P O BOX 8961, NAPLES, FL, 34101-8961, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Freniere Richard Vice President 390 Rudder Road, Naples, FL, 34102
Blankenship Edward Treasurer 510 Bow Line Drive, NAPLES, FL, 34103
HOLLAND CLIFFORD President 3135 Leeward Lane, NAPLES, FL, 34103
Van Noord Collene R Secretary 222 Harbour Drive, Naples, FL, 34103
VAZQUEZ JANE Agent 1807 J AND C BLVD, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084837 THE MOORINGS PROPERTY OWNERS ASSOCIATION ACTIVE 2021-06-25 2026-12-31 - 2101 GULF SHORE BLVD N, NAPLES, FL, 34102
G21000084842 MOORINGS PROPERTY OWNERS ASSOCIATION ACTIVE 2021-06-25 2026-12-31 - 2101 GULF SHORE BLVD N, NAPLES, FL, 34102
G21000084844 MPOA ACTIVE 2021-06-25 2026-12-31 - 2101 GULF SHORE BLVD N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
AMENDMENT 2017-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 1807 J AND C BLVD, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2017-11-13 VAZQUEZ, JANE -
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 2101 Gulf Shore Blvd N, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2011-01-13 2101 Gulf Shore Blvd N, Naples, FL 34103 -
REINSTATEMENT 1988-08-03 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-03
Amendment 2017-11-13
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State