Search icon

NORTH PORT WAREHOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH PORT WAREHOUSE CONDOMINIUM 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: 09 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2024 (4 months ago)
Document Number: N05000001361
FEI/EIN Number 061742340

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

Address: 2398 Fruitville Rd, Sarasota, FL, 34237, US
Mail Address: 2398 Fruitville Rd, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACYGA ADAM President 1050 INNOVATION AVE #B115, NORTH PORT, FL, 34289
ROBINS CHARLES Vice President 444 Chamber St, PORT CHARLOTTE, FL, 33948
JIM JEFFRIES Secretary 1667 Scarlett Ave, North Port, FL, 34289
FLOWERS CHRIS Treasurer 1090 INNOVATION AVE #A116, NORTH PORT, FL, 34289
Hembree &Associates, Inc Agent 2398 Fruitville Rd, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 2398 Fruitville Rd, Sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2023-03-30 2398 Fruitville Rd, Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2023-03-30 Hembree &Associates, Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 2398 Fruitville Rd, Sarasota, FL 34237 -
AMENDMENT 2021-08-16 - -
REINSTATEMENT 2013-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-25
Amendment 2021-08-16
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-12
Reg. Agent Change 2019-02-28
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State