Search icon

MOON LAKE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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

Documents

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