Search icon

NORTH PORT OFF ROAD ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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