Search icon

LUNA MANOR PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LUNA MANOR PROPERTY 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: 15 Feb 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2001 (24 years ago)
Document Number: N07669
FEI/EIN Number 592529508

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1625 METROPOLITAN CIRCLE, TALLAHASSEE, FL, 32308
Mail Address: 1625 METROPOLITAN CIRCLE, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bass Cathi Member 1322 Manor House Drive, Tallahassee, FL, 32312
Wellendorf Nijole President 1393 Manor House Drive, Tallahassee, FL, 32312
Worley Christina Treasurer 10049 Neamathla Trail, Tallahassee, FL, 32312
Diaz Erin Secretary 1421 Covey Ride, Tallahassee, FL, 32312
Nesmith Erin Member 10061 Covey Ride, Tallahassee, FL, 32312
Lucas Lane Member 1447 Manor House Dr, Tallahassee, FL, 32312
RICHARDSON SHARON C Agent 1625 METROPOLITAN CIRCLE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 1625 METROPOLITAN CIRCLE, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 1625 METROPOLITAN CIRCLE, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2009-01-16 RICHARDSON, SHARON C -
CHANGE OF MAILING ADDRESS 2009-01-16 1625 METROPOLITAN CIRCLE, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2001-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State