Search icon

JOCKEY CLUB OF NORTH PORT PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: JOCKEY CLUB OF NORTH PORT PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2009930
Address: 3050 Pan American Blvd, North Port, FL 34287
Mail Address: 3050 Pan American Blvd, North Port, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Sturgis, Ernest W, Esq. Agent 701 JC Center Court Suite 3, Port Charlotte, FL 33954

Vice President

Name Role Address
Casarsa, David Vice President 3050 Pan American Blvd, North Port, FL 34287

President

Name Role Address
Stevanato, Brenda President 3050 Pan American Blvd, North Port, FL 34287

Recreation

Name Role Address
Dean, Evan Recreation 3050 Pan American Blvd., North Port, FL 34287

Fining

Name Role Address
Afanador, Otto Fining 3050 Pan American Blvd., North Port, FL 34287

Treasurer

Name Role Address
Schimpf, William Treasurer 3050 Pan American Blvd., North Port, FL 34287

Secretary

Name Role Address
Sappenfield, Stacey Secretary 3050 Pan American Blvd., North Port, FL 34287

Maintenance

Name Role Address
Edmondson, Bain Maintenance 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. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 701 JC Center Court Suite 3, Port Charlotte, FL 33954 No data
AMENDED AND RESTATEDARTICLES 2018-05-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 3050 Pan American Blvd, North Port, FL 34287 No data
CHANGE OF MAILING ADDRESS 2016-03-29 3050 Pan American Blvd, North Port, FL 34287 No data
AMENDMENT 1996-01-25 No data No data
REINSTATEMENT 1984-12-31 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data
REINSTATEMENT 1983-12-30 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

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: 05 Feb 2025

Sources: Florida Department of State