Search icon

NORTHTON GROVE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: NORTHTON GROVE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Sep 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2004 (20 years ago)
Document Number: N03000008307
FEI/EIN Number 200927926
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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
Martinelli Jim President C/O RealManage, TAMPA, FL, 33607

Vice President

Name Role Address
Morales David Vice President C/O RealManage, TAMPA, FL, 33607

Treasurer

Name Role Address
Nedelko Stan Treasurer C/O RealManage, TAMPA, FL, 33607

Director

Name Role Address
Hudson Kathleen Director C/O RealManage, TAMPA, FL, 33607
Dolch Adam Director C/O RealManage, TAMPA, FL, 33607

Events

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 No data
CHANGE OF MAILING ADDRESS 2022-03-17 C/O RealManage, 5523 W Cypress St, Suite 102, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2012-02-06 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2004-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State