Entity Name: | NORTH PORT OFF ROAD ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Oct 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N06000010399 |
FEI/EIN Number |
651295134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4172 NELE STREET, NORTH PORT, FL, 34287 |
Mail Address: | 4172 NELE STREET, NORTH PORT, FL, 34287 |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRYANT GREGORY S | Secretary | 4172 NELE STREET, NORTH PORT, FL, 34287 |
VAUGHAN KEVIN | President | 7397 MANTHEY AVE, NORTH PORT, FL, 34286 |
LILLA BILLY | Director | 10025 N. TAMIAMI TRAIL, NORTH PORT, FL, 34287 |
MORROW DENISE | Treasurer | 10025 N TAMIAMI TRAIL, NORTH PORT, FL, 34287 |
BARKENQUAEST JOHN | Director | 3655 ALBIN AVE, NORTH PORT, FL, 34286 |
MC DOUGALL SHAWN S | Vice President | 6573 MYRTLWOOD, NORTH PORT, FL, 34287 |
BRYANT GREGORY S | Agent | 4172 NELE STREET, NORTH PORT, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-29 | 4172 NELE STREET, NORTH PORT, FL 34287 | - |
CHANGE OF MAILING ADDRESS | 2008-07-29 | 4172 NELE STREET, NORTH PORT, FL 34287 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-29 | BRYANT, GREGORY S | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-29 | 4172 NELE STREET, NORTH PORT, FL 34287 | - |
AMENDMENT AND NAME CHANGE | 2006-10-17 | NORTH PORT OFF ROAD ASSOCIATION INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-12 |
ANNUAL REPORT | 2014-07-20 |
ANNUAL REPORT | 2013-07-18 |
ANNUAL REPORT | 2012-09-26 |
ANNUAL REPORT | 2011-09-15 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-07-29 |
ANNUAL REPORT | 2007-04-05 |
Amendment and Name Change | 2006-10-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State