Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EIGHTH MOORINGS CONDOMINIUM, INC.

Filing Information
713206 59-1233805 08/17/1967 FL ACTIVE AMENDMENT 08/13/2020 NONE
Principal Address
1840 WEST 49 STREET,
SUITE 233,
HIALEAH, FL 33012

Changed: 09/12/2023
Mailing Address
1840 WEST 49 STREET,
SUITE 233,
HIALEAH, FL 33012

Changed: 09/12/2023
Registered Agent Name & Address VTE Consulting LLC
1840 WEST 49 STREET,
SUITE 233,
HIALEAH, FL 33012

Name Changed: 09/12/2023

Address Changed: 09/12/2023
Officer/Director Detail Name & Address

Title Treasurer

MORALES, IVAN
1840 WEST 49 STREET,
SUITE 233,
HIALEAH, FL 33012

Title President

LOPEZ, XIOMARA
1840 WEST 49 STREET,
SUITE 233,
HIALEAH, FL 33012

Title Director

URGUILES, OLGA B.
1840 WEST 49 STREET,
SUITE 233,
HIALEAH, FL 33012

Title Secretary

GONZALEZ, ANA
1840 WEST 49 STREET,
SUITE 233,
HIALEAH, FL 33012

Annual Reports
Report YearFiled Date
2023 02/16/2023
2023 09/12/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
09/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
11/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
08/13/2020 -- Amendment View image in PDF format
02/10/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
05/18/2017 -- Amendment View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
07/08/2011 -- Amendment View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
07/12/2010 -- Amendment View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- Reg. Agent Change View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- Off/Dir Resignation View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
06/15/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
12/04/2002 -- REINSTATEMENT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
01/23/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format