Search icon

NORTH LANDING HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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