Search icon

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

Company Details

Entity Name: THE MOORINGS OF VERO 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: 19 Apr 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: 723203
FEI/EIN Number 591896352

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

Address: c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL, 32958, US
Mail Address: c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schmidt Gordon President c/o Paradise Association Management, Sebastian, FL, 32958
Mcsorley Susan Vice President c/o Paradise Association Management, Sebastian, FL, 32958
Shine melissa Treasurer c/o Paradise Association Management, Sebastian, FL, 32958
Hanna Anne Secretary c/o Paradise Association Management, Sebastian, FL, 32958
PARADISE ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-15 Paradise Association Management -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2021-03-19 c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDED AND RESTATEDARTICLES 1999-04-05 - -
EVENT CONVERTED TO NOTES 1987-04-23 - -
AMENDMENT 1986-12-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State