Entity Name: | NORTHGATE OF LONGBOAT KEY 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: | 14 Jun 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2022 (2 years ago) |
Document Number: | 739352 |
FEI/EIN Number |
591818498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 490 North Shore Rd, Longboat Key, FL, 34228, US |
Mail Address: | 490 North Shore Rd, Longboat Key, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Abuza Richard | President | 490 North Shore Rd, Longboat Key, FL, 34228 |
HYMAN BARBARA | Secretary | 1412 BASSWOOD CT., EAST LANSING, MI, 48823 |
HYMAN BARBARA | Director | 1412 BASSWOOD CT., EAST LANSING, MI, 48823 |
Collins Smith Carla | othe | 490 North Shore Rd, Longboat Key, FL, 34228 |
Abuza Richard | Agent | 490 North Shore Rd, Longboat Key, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-17 | 490 North Shore Rd, Longboat Key, FL 34228 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-17 | 490 North Shore Rd, Longboat Key, FL 34228 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-17 | Abuza, Richard | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-17 | 490 North Shore Rd, Longboat Key, FL 34228 | - |
CANCEL ADM DISS/REV | 2005-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1993-08-24 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-07-21 |
REINSTATEMENT | 2022-11-14 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State