Entity Name: | THE MOORINGS ON THE LAKE CONDOMINIUM 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: | 13 Oct 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Sep 2010 (15 years ago) |
Document Number: | N28841 |
FEI/EIN Number |
650077284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 131 LAKESHORE DRIVE, #1, NORTH PALM BEACH, FL, 33408 |
Mail Address: | 10112 New London Dr, Potomac, MD, 20854, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALVERT PRESTON C | President | 10112 NEW LONDON DRIVE, POTOMAC, MD, 20854 |
CALVERT PRESTON C | Director | 10112 NEW LONDON DRIVE, POTOMAC, MD, 20854 |
Mulhall Deborah | Vice President | 131 Lakeshore Dr, North Palm Beach, FL, 33408 |
GUERIN-CALVERT MARGARET E | Agent | 131 LAKESHORE DRIVE, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-03 | 131 LAKESHORE DRIVE, #1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-30 | 131 LAKESHORE DRIVE, #1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-30 | 131 LAKESHORE DRIVE, #1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-20 | GUERIN-CALVERT, MARGARET E | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2012-02-06 | - | - |
PENDING REINSTATEMENT | 2010-09-23 | - | - |
REINSTATEMENT | 2010-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1991-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State