Search icon

NORTH RIVER INDUSTRIAL PARK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH RIVER INDUSTRIAL PARK OWNERS 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: 26 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2006 (18 years ago)
Document Number: N05000011014
FEI/EIN Number 204703211

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

Address: 7089 Longboat Dr N, Longboat Key, FL, 34228, US
Mail Address: PO Box 20659, BRADENTON, FL, 34204, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAHILL MARK F Director P.O. BOX 20659, BRADENTON, FL, 34204
CAHILL MARK F President P.O. BOX 20659, BRADENTON, FL, 34204
CHLEBINA KEN Director P.O. BOX 20659, BRADENTON, FL, 34204
CHLEBINA KEN Vice President P.O. BOX 20659, BRADENTON, FL, 34204
BARTER TIM Director P.O. BOX 20659, BRADENTON, FL, 34204
BARTER TIM Secretary P.O. BOX 20659, BRADENTON, FL, 34204
BARTER TIM Treasurer P.O. BOX 20659, BRADENTON, FL, 34204
Cahill Mark F Agent 7089 Longboat Dr N, Longboat Key, FL, 34228

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 7089 Longboat Dr N, Longboat Key, FL 34228 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 7089 Longboat Dr N, Longboat Key, FL 34228 -
CHANGE OF MAILING ADDRESS 2016-03-13 7089 Longboat Dr N, Longboat Key, FL 34228 -
REGISTERED AGENT NAME CHANGED 2016-03-13 Cahill, Mark F. -
REINSTATEMENT 2006-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000687809 TERMINATED 1000000337155 MANATEE 2012-10-15 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State