Search icon

SOUTHWINDS AT THE MOORINGS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWINDS AT THE MOORINGS 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: 02 Dec 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Feb 2007 (18 years ago)
Document Number: 765944
FEI/EIN Number 592250249

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

Address: c/o Keystone Property Management, 780 US Highway 1, VERO BCH, FL, 32962, US
Mail Address: c/o Keystone Property Management, 780 US Highway 1, VERO BCH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zuech Christopher Vice President c/o Keystone Property Management, VERO BCH, FL, 32962
Monaghan John Treasurer c/o Keystone Property Management, VERO BCH, FL, 32962
SAN MIGUEL SAM Director c/o Keystone Property Management, VERO BCH, FL, 32962
Terry Louise President c/o Keystone Property Management, VERO BCH, FL, 32962
Steinmetz Craig Director c/o Keystone Property Management, VERO BCH, FL, 32962
Rimland Ed Director c/o Keystone Property Management, VERO BCH, FL, 32962
Ross Deborah L Agent 819 SW Federal Hwy, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 819 SW Federal Hwy, Suite 302, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 c/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BCH, FL 32962 -
CHANGE OF MAILING ADDRESS 2019-04-05 c/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BCH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2019-04-05 Ross, Deborah L -
AMENDMENT 2007-02-20 - -
AMENDED AND RESTATEDARTICLES 2001-05-29 - -
AMENDMENT 1985-10-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State