Search icon

NORTH POINT AT IRONWOOD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH POINT AT IRONWOOD 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: 14 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2024 (8 months ago)
Document Number: N05000001807
FEI/EIN Number 651278050

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

Address: 4523 NE 16TH TERRACE, GAINESVILLE, FL, 32609, US
Mail Address: 4523 NE 16 TER., GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLBY MICHAEL Treasurer 4523 NE 16TH TERRACE, GAINESVILLE, FL, 32609
COLBY MICHAEL Director 4523 NE 16TH TERRACE, GAINESVILLE, FL, 32609
FOSTER MARCUS Director 4686 NE 15TH TERRACE, GAINESVILLE, FL, 32609
SIMMONS TANDRA Secretary 1648 NE 47TH PLACE, GAINESVILLE, FL, 32609
SIMMONS TANDRA Director 1648 NE 47TH PLACE, GAINESVILLE, FL, 32609
MCCRAY-SHEPPARD KIZZY Secretary 1588 NE 47TH PLACE, GAINESVILLE, FL, 32609
MONLYN GINA President 4672 NE 16TH TERRACE, GAINESVILLE, FL, 32609
MONLYN GINA Director 4672 NE 16TH TERRACE, GAINESVILLE, FL, 32609
FOSTER MARCUS Vice President 4686 NE 15TH TERRACE, GAINESVILLE, FL, 32609
MCCRAY-SHEPPARD KIZZY Director 1588 NE 47TH PLACE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-31 4523 NE 16TH TERRACE, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2010-01-31 4523 NE 16TH TERRACE, GAINESVILLE, FL 32609 -
REGISTERED AGENT NAME CHANGED 2010-01-31 COLBY, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2010-01-31 4523 NE 16TH TERRACE, GAINESVILLE, FL 32609 -
AMENDMENT 2005-08-29 - -

Documents

Name Date
Amendment 2024-08-22
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State