Entity Name: | TOWN HOMES OF PARADISE BEACH NORTH 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: | 03 Sep 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 1995 (30 years ago) |
Document Number: | 754023 |
FEI/EIN Number |
592042270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1370 SARNO ROAD, SUITE H, MELBOURNE, FL, 32935, US |
Address: | 290 PARADISE BLVD., INDIALANTIC, FL, 32903 |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stringer Martin | President | 1370 SARNO ROAD, MELBOURNE, FL, 32935 |
HOFFMAN ERNST | Secretary | 290 PARADISE BLVD., INDIALANTIC, FL, 32903 |
Parmelee Elizabeth | Director | 1370 SARNO ROAD, MELBOURNE, FL, 32935 |
Noll Christopher | Treasurer | 1370 Sarno Rd. Suite H Melbourne FL 32935, MELBOURNE, FL, 32935 |
Daley Marlon | Vice President | 1370 Sarno Rd. Suite H Melbourne FL 32935, MELBOURNE, FL, 32935 |
NEXUS REAL ESTATE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Nexus Real Estate Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1370 SARNO ROAD, SUITE H, MELBOURNE, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 290 PARADISE BLVD., INDIALANTIC, FL 32903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-28 | 290 PARADISE BLVD., INDIALANTIC, FL 32903 | - |
REINSTATEMENT | 1995-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
AMENDED ANNUAL REPORT | 2023-06-05 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State