Entity Name: | NORTH BEACH ISLAND 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: | 03 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2010 (14 years ago) |
Document Number: | N03000008637 |
FEI/EIN Number |
432032793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 N Ponce de Leon Blvd, St. Augustine, FL, 32084, US |
Mail Address: | PO BOX 1389, ST. AUGUSTINE, FL, 32085, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORKMAN ANGELA | Vice President | 112 N Ponce de Leon Blvd, St. Augustine, FL, 32084 |
Tarasenko Shantel | Agen | 112 N Ponce de Leon Blvd, St. Augustine, FL, 32084 |
Sass Brian | President | 112 N Ponce de Leon Blvd, St. Augustine, FL, 32084 |
Long Joseph | Treasurer | 112 N Ponce de Leon Blvd, St. Augustine, FL, 32084 |
ALSOP PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 112 N Ponce de Leon Blvd, Unit C, St. Augustine, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 112 N Ponce de Leon Blvd, Unit C, St. Augustine, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-31 | ALSOP Property Management, LLC | - |
CHANGE OF MAILING ADDRESS | 2022-01-21 | 112 N Ponce de Leon Blvd, Unit C, St. Augustine, FL 32084 | - |
REINSTATEMENT | 2010-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State