Entity Name: | NORTHTON GROVE 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: | 25 Sep 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2004 (20 years ago) |
Document Number: | N03000008307 |
FEI/EIN Number |
200927926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O RealManage, P O BOX 803555, DALLAS, TX, 75380, US |
Address: | C/O RealManage, 5523 W Cypress St, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martinelli Jim | President | C/O RealManage, TAMPA, FL, 33607 |
Morales David | Vice President | C/O RealManage, TAMPA, FL, 33607 |
Nedelko Stan | Treasurer | C/O RealManage, TAMPA, FL, 33607 |
Hudson Kathleen | Director | C/O RealManage, TAMPA, FL, 33607 |
Dolch Adam | Director | C/O RealManage, TAMPA, FL, 33607 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | C/O RealManage, 5523 W Cypress St, Suite 102, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | C/O RealManage, 5523 W Cypress St, Suite 102, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-06 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2004-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State