Entity Name: | NORTH POINTE TOWNHOMES, 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: | 10 Jul 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2020 (5 years ago) |
Document Number: | 748018 |
FEI/EIN Number |
650159892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 973 NW SPRUCE RIDGE DRIVE, STUART, FL, 34994 |
Mail Address: | 3720 east merrimac lane, hanover park, IL, 60133, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRASSO TIM | President | 3720 MERRIMAC, BARTLETT, IL, 60103 |
Pierce Jeff | Treasurer | 973 Spruce Ridge Drive, Stuart, FL, 34994 |
Hanes Sean | Secretary | 973 Spruce Ridge Drive, Stuart, FL, 34994 |
Grasso Timothy C | Agent | 973 Spruce Ridge Drive,, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-19 | Grasso, Timothy C | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 973 NW SPRUCE RIDGE DRIVE, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 973 Spruce Ridge Drive,, Unit #1, STUART, FL 34994 | - |
REINSTATEMENT | 2020-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2008-01-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-11 | 973 NW SPRUCE RIDGE DRIVE, STUART, FL 34994 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-01-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State