Entity Name: | MOON LAKE 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: | 18 Feb 1988 (37 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 11 Feb 2011 (14 years ago) |
Document Number: | N24903 |
FEI/EIN Number |
650071129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2685 HORSESHOE DR S., NAPLES, FL, 34104, US |
Address: | RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH STE 215, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young Rose | Vice President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
Sabo Carol | President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
Jones Tammy | Director | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
Richards Monty | Treasurer | 2685 HORSESHOE DR S., NAPLES, FL, 34104 |
Davis Deb | Secretary | 2685 HORSESHOE DR S., NAPLES, FL, 34104 |
Hoglund Penny | Director | RESORT MANAGEMENT, NAPLES, FL, 34104 |
GOEDE, DEBOEST & CROSS, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Goede, DeBoest & Cross, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 2030 MCGREGOR BLVD, FORT MYERS, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH STE 215, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | RESORT MANAGEMENT, 2685 HORSESHOE DRIVE SOUTH STE 215, NAPLES, FL 34104 | - |
MERGER | 2011-02-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000111389 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-14 |
Reg. Agent Change | 2019-06-24 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-10-04 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State