Search icon

NORTH POINTE HOME OWNERS ASSOCIATION OF AUBURNDALE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NORTH POINTE HOME OWNERS ASSOCIATION OF AUBURNDALE, FLORIDA, 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: 27 Jun 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 1997 (27 years ago)
Document Number: 747834
FEI/EIN Number 591921622

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 422 S. FLORIDA AVENUE, LAKELAND, FL, 33801, US
Mail Address: P.O.BOX 1721, AUBURNDALE, FL, 33823
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberds Clyde Vice President P.O. Box 1571, Auburndale, FL, 33823
Page Lillie Director 118 North Pointe Dr., Auburndale, FL, 33823
Robertson Mark Director 130 North Pointe Dr., Auburndale, FL, 33823
Noel Debbie Secretary 548 SR559, Auburndale, FL, 33823
Wood Chris Director 114 N. Pointe Dr, Auburndale, FL, 33823
Allen Bill Treasurer 100 N. Pointe Dr., Auburndale, FL, 33823
SANOBA GREG ESQ Agent 422 S. FLORIDA AVENUE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-27 SANOBA, GREG, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2021-05-28 422 S. FLORIDA AVENUE, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-28 422 S. FLORIDA AVENUE, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2004-03-02 422 S. FLORIDA AVENUE, LAKELAND, FL 33801 -
REINSTATEMENT 1997-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1985-01-22 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-05
Reg. Agent Change 2022-07-27
ANNUAL REPORT 2022-03-20
Reg. Agent Change 2021-05-28
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State