Entity Name: | JOCKEY CLUB OF NORTH PORT 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: | 20 Jun 1977 (48 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 May 2018 (7 years ago) |
Document Number: | 739431 |
FEI/EIN Number |
592009930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3050 Pan American Blvd, North Port, FL, 34287, US |
Mail Address: | 3050 Pan American Blvd, North Port, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stevanato Brenda | President | 3050 Pan American Blvd, North Port, FL, 34287 |
Dean Evan | Recr | 3050 Pan American Blvd., North Port, FL, 34287 |
Afanador Otto | Fini | 3050 Pan American Blvd., North Port, FL, 34287 |
Schimpf William | Treasurer | 3050 Pan American Blvd., North Port, FL, 34287 |
Sappenfield Stacey | Secretary | 3050 Pan American Blvd., North Port, FL, 34287 |
Sturgis Ernest WEsq. | Agent | 701 JC Center Court Suite 3, Port Charlotte, FL, 33954 |
Casarsa David | Vice President | 3050 Pan American Blvd, North Port, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-16 | Sturgis, Ernest W, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 701 JC Center Court Suite 3, Port Charlotte, FL 33954 | - |
AMENDED AND RESTATEDARTICLES | 2018-05-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 3050 Pan American Blvd, North Port, FL 34287 | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 3050 Pan American Blvd, North Port, FL 34287 | - |
AMENDMENT | 1996-01-25 | - | - |
REINSTATEMENT | 1984-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
REINSTATEMENT | 1983-12-30 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-10 |
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-11-12 |
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-10-13 |
AMENDED ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-14 |
AMENDED ANNUAL REPORT | 2020-08-05 |
AMENDED ANNUAL REPORT | 2020-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State