Entity Name: | NORTH LANDING HOMEOWNERS 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: | 22 Mar 1984 (41 years ago) |
Document Number: | N02105 |
FEI/EIN Number |
592536876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Phoenix Management Services, 6131 Lake Worth Road, Green Acres, FL, 33463, US |
Address: | C/O PHOENIX MANAGEMENT SERVICES, INC, 6131B LAKE WORTH TD, GREENACRES, FL, 33463 |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KONYK & LEMME PLLC | Agent | - |
BISIG DENNIS | Director | C/O PHOENIX MANAGEMENT SERVICES, INC, GREENACRES, FL, 33463 |
Agramonte Norman | Secretary | C/O PHOENIX MANAGEMENT SERVICES, INC, GREENACRES, FL, 33463 |
Fedina Patricia | President | C/O PHOENIX MANAGEMENT SERVICES, INC, GREENACRES, FL, 33463 |
Keip Justin | Director | C/O PHOENIX MANAGEMENT SERVICES, INC, GREENACRES, FL, 33463 |
SPILLANE MICHAEL F | Treasurer | C/O PHOENIX MANAGEMENT SERVICES, INC, GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 140 Intracoastal Pointe Drive, #310, Jupiter, FL 33477 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-17 | C/O PHOENIX MANAGEMENT SERVICES, INC, 6131B LAKE WORTH TD, GREENACRES, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | C/O PHOENIX MANAGEMENT SERVICES, INC, 6131B LAKE WORTH TD, GREENACRES, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-01 | KONYK & LEMME PLLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
AMENDED ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-01 |
Reg. Agent Change | 2017-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State