Search icon

THE MOORINGS ON LAKE MAITLAND MASTER ASSOCIATION, INC.

Company Details

Entity Name: THE MOORINGS ON LAKE MAITLAND MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Feb 1984 (41 years ago)
Document Number: N01347
FEI/EIN Number 86-3123838
Address: 323 Circle Drive, Maitland, FL 32751
Mail Address: 323 Circle Drive, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Vista Communty Association Management Agent 323 Circle Drive, Maitland, FL 32751

President

Name Role Address
Brown, Steven President 323 Circle Drive, Maitland, FL 32751

Vice President

Name Role Address
Lauher, Donald Vice President 323 Circle Drive, Maitland, FL 32751

Secretary

Name Role Address
McClelland, Katherine Secretary 323 Circle Drive, Maitland, FL 32751

Treasurer

Name Role Address
SAINT JAMES , WILLIAM Treasurer 323 Circle Drive, Maitland, FL 32751

Director

Name Role Address
Batten, Linda Director 323 Circle Drive, Maitland, FL 32751
Cook, Diana Director 323 Circle Drive, Maitland, FL 32751
Osmer, John Director 323 Circle Drive, Maitland, FL 32751
Ossinsky, Marc Director 323 Circle Drive, Maitland, FL 32751
Owens, Muriel Director 323 Circle Drive, Maitland, FL 32751
Scalise, Janet Director 323 Circle Drive, Maitland, FL 32751
Wettland, Elton Director 323 Circle Drive, Maitland, FL 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-17 323 Circle Drive, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2022-11-17 323 Circle Drive, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2022-11-17 Vista Communty Association Management No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-17 323 Circle Drive, Maitland, FL 32751 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-11-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-06-21
Reg. Agent Resignation 2021-03-26
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State