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 |
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 |
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 |
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 | - | - |
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