Entity Name: | SOUTH MOON UNDER PROPERTY OWNERS 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: | 06 Feb 1989 (36 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 02 Mar 2021 (4 years ago) |
Document Number: | N30610 |
FEI/EIN Number |
593165306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 696 FISCHER DRIVE, SEBASTIAN, FL, 32958 |
Mail Address: | 696 FISCHER DRIVE, SEBASTIAN, FL, 32958 |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vitale Ray | President | 711 W. Fischer Circle, Sebastian, FL, 32958 |
Popow Betty | Vice President | 730 N Fischer Circle, Sebastian, FL, 32958 |
Hill Aimee | Secretary | 749 S Fischer Circle, Sebastian, FL, 32958 |
Popow Eugene G | Treasurer | 730 N FISCHER CIRCLE, SEBASTIAN, FL, 32958 |
Popow Eugene G | Agent | 730 N FISCHER CIRCLE, SEBASTIAN, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Popow, Eugene G | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 730 N FISCHER CIRCLE, SEBASTIAN, FL 32958 | - |
RESTATED ARTICLES | 2021-03-02 | - | - |
REINSTATEMENT | 2009-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 696 FISCHER DRIVE, SEBASTIAN, FL 32958 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 696 FISCHER DRIVE, SEBASTIAN, FL 32958 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-06-06 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-07-27 |
Restated Articles | 2021-03-02 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State