Entity Name: | THE POINTES AT THE MOORINGS 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: | 11 Mar 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Dec 1985 (39 years ago) |
Document Number: | N08090 |
FEI/EIN Number |
592565680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 BAY ROAD, VERO BEACH, FL, 32963, US |
Mail Address: | ELLIOTT MERRILL COMMUNITY MGMT, 835 20TH PLACE, VERO BEACH, FL, 32960, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNSON DOUGLAS | President | 1915 MOORING LINE DRIVE #4E, VERO BEACH, FL, 32963 |
PARTEL FRANCIS | Treasurer | 1905 BAY ROAD #210, VERO BEACH, FL, 32963 |
SEASE JANE | Secretary | 1901 BAY ROAD #204, VERO BEACH, FL, 32963 |
KRING DAVID | Director | 1901 BAY ROAD #102, VERO BEACH, FL, 32963 |
WILLIAMS JEFFREY | Director | 1903 BAY ROAD #107, VERO BEACH, FL, 32963 |
SULLIVAN DANIEL | Vice President | 1917 MOORING LINE DRIVE #4G, VERO BEACH, FL, 32963 |
ELLIOTT MERRILL COMMUNITY MGMT | Agent | 835 20TH PLACE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-26 | ELLIOTT MERRILL COMMUNITY MGMT | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 835 20TH PLACE, VERO BEACH, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-04 | 1901 BAY ROAD, VERO BEACH, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2004-04-05 | 1901 BAY ROAD, VERO BEACH, FL 32963 | - |
AMENDMENT | 1985-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State