Search icon

NORTHGATE OF LONGBOAT KEY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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