Search icon

MOONDRIFTER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOONDRIFTER 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: 12 Dec 1980 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Nov 2005 (20 years ago)
Document Number: 755522
FEI/EIN Number 59-2129704

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

Address: 8815 Thomas Drive, Panama City Beach, FL, 32408, US
Mail Address: Virtuous Management Group, 500 Grand Boulevard, Miramar Beach, FL, 32550, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hutcheson James D President 500 Grand Boulevard, Miramar Beach, FL, 32550
Wilkerson Maria E Vice President 500 Grand Boulevard, Miramar Beach, FL, 32550
Rohlfs Diane Treasurer 500 Grand Boulevard, Miramar Beach, FL, 32550
McKinnon Mary Secretary 500 Grand Boulevard, Miramar Beach, FL, 32550
Spear Deborah Boar 500 Grand Boulevard, Miramar Beach, FL, 32550
Clower Jay D Director 500 Grand Boulevard, Miramar Beach, FL, 32550
Dunlap & Shipman, PA Agent 8815 Thomas Drive, Panama City Beach, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-29 Walls, Anthony W -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 8815 Thomas Drive, Panama City Beach, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 8815 Thomas Drive, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2015-01-15 8815 Thomas Drive, Panama City Beach, FL 32408 -
CANCEL ADM DISS/REV 2005-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1999-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-15

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State