Entity Name: | NORTHAMPTON G CONDOMINIUM 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 Apr 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2021 (4 years ago) |
Document Number: | 742453 |
FEI/EIN Number |
591640325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 334 Burton Dr., Tavernier, FL, 33070, US |
Mail Address: | NORTHAMPTON G C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Halden Miraflor | Secretary | 140 NORTHAMPTON G, WEST PALM BEACH, FL, 33417 |
De Luca Joan C | Treasurer | 8761 154th Ct. N., Palm Beach Gardens, FL, 33418 |
Bonnin Onofre A | President | 334 Burton Dr., Tavernier, FL, 33070 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-02 | 1 East Broward Blvd., Ste. 1800, Ft. Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-02 | 334 Burton Dr., Tavernier, FL 33070 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-02 | Becker & Poliakoff, P.A | - |
REINSTATEMENT | 2021-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 334 Burton Dr., Tavernier, FL 33070 | - |
CANCEL ADM DISS/REV | 2006-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-02 |
ANNUAL REPORT | 2023-08-18 |
ANNUAL REPORT | 2022-05-27 |
REINSTATEMENT | 2021-10-21 |
AMENDED ANNUAL REPORT | 2020-07-30 |
ANNUAL REPORT | 2020-02-19 |
AMENDED ANNUAL REPORT | 2019-11-25 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State