Search icon

JOCKEY CLUB OF NORTH PORT PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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