Entity Name: | NATURE COAST PARK PROPERTY 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: | 15 May 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Mar 2019 (6 years ago) |
Document Number: | N00000003292 |
FEI/EIN Number |
593456614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3400 N. LECANTO HIGHWAY, SUITE A, BEVERLY HILLS, FL, 34465, US |
Mail Address: | P O BoX 1997, Dunnellon, FL, 34430, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORTON J W | Director | 1645 WEST MAIN STREET, INVERNESS, FL, 34450 |
REDDY V A | Director | 3400 N. LECANTO HIGHWAY, SUITE A, BEVERLY HILLS, FL, 34465 |
Bellam Rajendra P | Director | 1429 N Annapolis Avenue, Hernando, FL, 34442 |
MORTON JAMES W | Agent | 1645 WEST MAIN STREET, INVERNESS, FL, 34450 |
PATEL SHIRISHKUMAR G | Director | 2669 PLEASANT GROVE ROAD, INVERNESS, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-08 | 3400 N. LECANTO HIGHWAY, SUITE A, BEVERLY HILLS, FL 34465 | - |
AMENDMENT | 2019-03-06 | - | - |
NAME CHANGE AMENDMENT | 2018-12-03 | NATURE COAST PARK PROPERTY OWNERS ASSOCIATION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-13 | 1645 WEST MAIN STREET, INVERNESS, FL 34450 | - |
REINSTATEMENT | 2018-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-13 | MORTON, JAMES W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-10 |
Amendment | 2019-03-06 |
Name Change | 2018-12-03 |
REINSTATEMENT | 2018-11-13 |
REINSTATEMENT | 2015-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State