Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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