Search icon

NORTH RIVER ESTATES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH RIVER ESTATES COMMUNITY 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: 24 Feb 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: N05000001969
FEI/EIN Number 202424940

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

Mail Address: 3310 US Hwy 301 N., Ellenton, FL, 34222, US
Address: 7001 36TH STREET EAST, ELLENTON, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clapp Karen President 3515 71st Ave E lot 41, Ellenton, FL, 34222
Bader Peggy Treasurer 7010 36th St E lot 01, Ellenton, FL, 34222
Hollick Erik Secretary 3453 71st Ave E. #36, Ellenton, FL, 34222
Kitterman Roy Vice President 7014 36th St, E #02, Ellenton, FL, 34222
Simpson Steve Officer 7046 35th St. E #52, Ellenton, FL, 34222
Hall John Agent 3310 US HWY 301 N., Ellenton, FL, 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000098103 NORTH RIVER ESTATES ACTIVE 2022-08-11 2027-12-31 - 3310 US HWY 301 N., ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 Hall, John -
CHANGE OF MAILING ADDRESS 2023-01-30 7001 36TH STREET EAST, ELLENTON, FL 34222 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 3310 US HWY 301 N., Ellenton, FL 34222 -
AMENDED AND RESTATEDARTICLES 2020-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 7001 36TH STREET EAST, ELLENTON, FL 34222 -
AMENDMENT 2010-04-07 - -
CANCEL ADM DISS/REV 2008-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-03-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-23
Amended and Restated Articles 2020-01-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-11-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State