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 |
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 | - |
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 | - | - |
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