Search icon

NORTHWOOD PARK HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: NORTHWOOD PARK HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2009 (15 years ago)
Document Number: N04000001183
FEI/EIN Number 260105197
Address: C/O Access Management, 2970 University Pkwy, Sarasota, FL, 34243, US
Mail Address: C/O Access Management, 2970 University Pkwy, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
NAJMY THOMPSON, P.L. Agent

President

Name Role Address
Chouinard Louis President C/O Access Management, Sarasota, FL, 34243

Vice President

Name Role Address
Miller Michael Vice President C/O Access Management, Sarasota, FL, 34243

Treasurer

Name Role Address
Belch Alan Treasurer C/O Access Management, Sarasota, FL, 34243

Secretary

Name Role Address
Norman Nigel Secretary C/O Access Management, Sarasota, FL, 34243

Director

Name Role Address
Stewart Susan Director C/O Access Management, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 C/O Access Management, 2970 University Pkwy, Suite 101, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2024-02-14 C/O Access Management, 2970 University Pkwy, Suite 101, Sarasota, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 1401 8th Avenue West, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2023-07-13 Najmy Thompson, P.L. No data
AMENDMENT 2009-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-08-15
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State