Entity Name: | MOON LAKE MASTER 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: | 06 Jun 1984 (41 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 12 Nov 1985 (39 years ago) |
Document Number: | N03497 |
FEI/EIN Number |
592580185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US |
Mail Address: | 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARNIM ROBERT | Vice President | 1215 E HILLSBORO BLVD, DEERFIELD BCH, FL, 33441 |
GEORGE DIANE | Director | 1215 E HILLSBORO BLVD, DEERFIELD BCH, FL, 33441 |
CROWLEY WILLIAM | President | 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
Mazzola Perez Jacqueline | Secretary | 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441 |
Shaffer Michael | Treasurer | 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-06 | WASSERSTEIN, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-12 | 1215 E Hillsboro Blvd, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2024-01-12 | 1215 E Hillsboro Blvd, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-18 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
AMENDED AND RESTATEDARTICLES | 1985-11-12 | - | - |
NAME CHANGE AMENDMENT | 1984-08-16 | MOON LAKE MASTER HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
Reg. Agent Change | 2023-09-18 |
AMENDED ANNUAL REPORT | 2023-06-07 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-17 |
AMENDED ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State