Entity Name: | THE MOORINGS TOWNHOMES II HOMEOWNERS 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: | 17 Apr 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Oct 2005 (20 years ago) |
Document Number: | N03000003525 |
FEI/EIN Number |
522391036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 676 BAYWAY BLVD, CLEARWATER, FL, 33767 |
Mail Address: | C/o Lifetime Real Estate Services LLC, 4881 81st Ave N, Pinellas Park, FL, 33781, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Howard Jennifer | President | 4881 81st Ave N, Pinellas Park, FL, 33781 |
Kimbrough Kathleen | Secretary | 4881 81st Ave N, Pinellas Park, FL, 33781 |
Vargo Emily | Treasurer | 4881 81st Ave N, Pinellas Park, FL, 33781 |
LIFETIME REAL ESTATE SERVICES LLC | LCAM | - |
LIFETIME REAL ESTATE SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-21 | 676 BAYWAY BLVD, CLEARWATER, FL 33767 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | c/o Lifetime Real Estate Services LLC, 4881 81st Ave N, Pinellas Park, FL 33781 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-21 | Lifetime Real Estate Services LLC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-11 | 676 BAYWAY BLVD, CLEARWATER, FL 33767 | - |
CANCEL ADM DISS/REV | 2005-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2003-04-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State