Search icon

NORTH PORT COUNTRY CLUB ESTATES NEIGHBORHOOD ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: NORTH PORT COUNTRY CLUB ESTATES NEIGHBORHOOD 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: 14 Apr 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: N03000003300
FEI/EIN Number 593171719

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5001 Richmond Terrace, NORTH PORT, FL, 34287, US
Mail Address: P.O. BOX 7041, NORTH PORT, FL, 34290, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Horn Hart President 3726 Durbin Run Road, Bremen, OH, 34107
Ford Theresa Vice President 5076 Kingsley Road, North Port, FL, 34287
Ford Timothy Director 5076 Kingsley Road, North Port, FL, 34287
Francis Charlotte Secretary 5161 Appomattox, North Port, FL, 34287
Ford Theresa J Agent 5076 Kingsley Road, North Port, FL, 34287

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 5001 Richmond Terrace, NORTH PORT, FL 34287 -
REGISTERED AGENT NAME CHANGED 2022-03-15 Ford, Theresa J -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 5076 Kingsley Road, North Port, FL 34287 -
CHANGE OF MAILING ADDRESS 2020-11-16 5001 Richmond Terrace, NORTH PORT, FL 34287 -
AMENDMENT AND NAME CHANGE 2020-11-16 NORTH PORT COUNTRY CLUB ESTATES NEIGHBORHOOD ASSOCIATION INC -
REINSTATEMENT 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2023-08-26
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-27
Amendment and Name Change 2020-11-16
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State