Entity Name: | NORTH SUNCOAST 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: | 06 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2007 (18 years ago) |
Document Number: | N05000012229 |
FEI/EIN Number |
208626614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1180 Ponce De Leon Blvd, Suite 801A, CLEARWATER, FL, 33756, US |
Mail Address: | 1180 Ponce De Leon Blvd, Suite 801A, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shirley Jody | President | 1180 Ponce De Leon Blvd, CLEARWATER, FL, 33756 |
Phelps Robby | Vice President | P.O. Box 247, Seffner, FL, 33583 |
Broadrick Ron | President | 2620 Hunt Road, Land O' Lakes, FL, 34638 |
Broadrick Ron | Director | 2620 Hunt Road, Land O' Lakes, FL, 34638 |
Shirley Jody | Agent | 1180 Ponce De Leon Blvd, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 1180 Ponce De Leon Blvd, Suite 801A, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 1180 Ponce De Leon Blvd, Suite 801A, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | Shirley, Jody | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 1180 Ponce De Leon Blvd, Suite 801A, CLEARWATER, FL 33756 | - |
REINSTATEMENT | 2007-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State