Entity Name: | THE MOORINGS AT POINT O'WOODS 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: | 21 Apr 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Mar 2013 (12 years ago) |
Document Number: | N20270 |
FEI/EIN Number |
593090066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9735 E PEBBLE CREEK CT, INVERNESS, FL, 34450, US |
Mail Address: | 9735 E PEBBLE CREEK CT, INVERNESS, FL, 34450, US |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELWELL KAREN | President | 9735 E PEBBLE CREEK CT, INVERNESS, FL, 34450 |
Aldrich Joann | Vice President | 9735 E PEBBLE CREEK CT, INVERNESS, FL, 34450 |
Gorecki Ruth | Treasurer | 9735 E PEBBLE CREEK CT, INVERNESS, FL, 34450 |
Enoch Virginia | Secretary | 9735 E PEBBLE CREEK CT, INVERNESS, FL, 34450 |
Ledbetter Jack | Director | 9735 E PEBBLE CREEK CT, INVERNESS, FL, 34450 |
Munger Larry | Director | 9735 E PEBBLE CREEK CT, INVERNESS, FL, 34450 |
VINE MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-06 | Vine Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 1515 E Silver Springs Blvd, Suite 202, Ocala, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 9735 E PEBBLE CREEK CT, INVERNESS, FL 34450 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 9735 E PEBBLE CREEK CT, INVERNESS, FL 34450 | - |
AMENDMENT | 2013-03-25 | - | - |
AMENDMENT | 2010-01-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State