Entity Name: | THE MOORS GOLF AND RACQUET CLUB 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: | 04 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2007 (17 years ago) |
Document Number: | N00000000059 |
FEI/EIN Number |
593639436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 N PACE BLVD, PENSACOLA, FL, 32505, US |
Mail Address: | 225 N PACE BLVD, PENSACOLA, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saap Alan | Vice President | 225 N Pace Blvd, PENSACOLA, FL, 32505 |
Dorsey Glenn | Agent | 225 N PACE BLVD, PENSACOLA, FL, 32505 |
PRICE JAMES | Director | 225 N PACE BLVD, PENSACOLA, FL, 32505 |
TRAVIS LESLIE | President | 225 N PACE BLVD, PENSACOLA, FL, 32505 |
LEA TRISHA | Treasurer | 225 N PACE BLVD, PENSACOLA, FL, 32505 |
Price Jessica | Secretary | 225 N PACE BLVD, PENSACOLA, FL, 32505 |
Freedman Donna | Director | 225 N PACE BLVD, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 225 N PACE BLVD, PENSACOLA, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 225 N PACE BLVD, PENSACOLA, FL 32505 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 225 N PACE BLVD, PENSACOLA, FL 32505 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-09 | Dorsey, Glenn | - |
REINSTATEMENT | 2007-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State