Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE MOORINGS OF PINELLAS COUNTY CONDOMINIUM ASSOCIATION, INC.

Filing Information
749171 59-1963111 10/03/1979 FL ACTIVE
Principal Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 11/04/2019
Mailing Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 11/04/2019
Registered Agent Name & Address LOVETERE, JULIE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Name Changed: 11/04/2019

Address Changed: 11/04/2019
Officer/Director Detail Name & Address

Title VPD

GREEN, JOE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title TD

SHANNON, BOB
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title SD

HOUTZ, DONNA
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title PD

MALONEY, PETE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 02/23/2023
2024 02/25/2024

Document Images
02/25/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
04/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
11/04/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
06/13/2017 -- Reg. Agent Change View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- Reg. Agent Change View image in PDF format
01/07/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
10/08/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
12/14/2012 -- Reg. Agent Change View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- Reg. Agent Change View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
02/02/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
02/19/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format