Search icon

NORTHBROOK OF NASSAU HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTHBROOK OF NASSAU HOMEOWNERS 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: 07 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: N07000002428
FEI/EIN Number 208898132

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

Mail Address: 1880 South 14th St, Suite 103, Fernandina Beach, FL, 32034, US
Address: 1880 South 14th St, Suite 103, SUITE G, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILMOT GEORGE Director 1880 SOUTH 14TH ST., Fernandina Beach, FL, 32034
GCAM OF AMELIA, INC. Agent -
LANHAM CHARLES President 1880 South 14th St, Suite 103, Fernandina Beach, FL, 32034
DALTON TAYLOR Jr. Vice President 1880 SOUTH 14TH ST., Orange Park, FL, 32034
VINZANT STEPHANIE Treasurer 1880 SOUTH 14TH ST., Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 1880 South 14th St, Suite 103, SUITE G, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2024-01-22 1880 South 14th St, Suite 103, SUITE G, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2024-01-22 GCAM OF AMELIA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 1880 South 14th St, Suite 103, SUITE G, Fernandina Beach, FL 32034 -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2019-11-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2008-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State