Entity Name: | NORTH PORT COMMONS 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: | 31 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2021 (4 years ago) |
Document Number: | N05000003372 |
FEI/EIN Number |
204669117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14884 TAMIAMI TRAIL, NORTH PORT, FL, 34287, US |
Mail Address: | 14884 TAMIAMI TRAIL, NORTH PORT, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY YAACOV | Director | 14884 TAMIAMI TRAIL, NORTH PORT, FL, 34287 |
LEVY YAACOV | Treasurer | 14884 TAMIAMI TRAIL, NORTH PORT, FL, 34287 |
Ballentine Richard LDr. | Agent | 14884 TAMIAMI TRAIL, NORTH PORT, FL, 34287 |
Ballentine Richard L | Director | 14884 TAMIAMI TRAIL, NORTH PORT, FL, 34287 |
Ballentine Richard L | President | 14884 TAMIAMI TRAIL, NORTH PORT, FL, 34287 |
Ruben Daniel | Director | 14876 TAMIAMI TRAIL, NORTH PORT, FL, 34287 |
Ruben Daniel | Vice President | 14876 TAMIAMI TRAIL, NORTH PORT, FL, 34287 |
Hart Amanda | Secretary | 14884 TAMIAMI TRAIL, NORTH PORT, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-05-03 | Ballentine, Richard L, Dr. | - |
REINSTATEMENT | 2021-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-08-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-04 | 14884 TAMIAMI TRAIL, NORTH PORT, FL 34287 | - |
CHANGE OF MAILING ADDRESS | 2010-02-04 | 14884 TAMIAMI TRAIL, NORTH PORT, FL 34287 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-04 | 14884 TAMIAMI TRAIL, NORTH PORT, FL 34287 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-16 |
REINSTATEMENT | 2021-05-03 |
Amendment | 2019-08-07 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State