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 |
Name | Role | Address |
---|---|---|
Vista Communty Association Management | Agent | 323 Circle Drive, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Brown, Steven | President | 323 Circle Drive, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Lauher, Donald | Vice President | 323 Circle Drive, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
McClelland, Katherine | Secretary | 323 Circle Drive, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
SAINT JAMES , WILLIAM | Treasurer | 323 Circle Drive, Maitland, FL 32751 |
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 |
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 |
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