Search icon

NORTH POINT PROFESSIONAL CENTER PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH POINT PROFESSIONAL CENTER PROPERTY 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: 05 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2018 (7 years ago)
Document Number: N07000008729
FEI/EIN Number 260858792

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

Address: 4611 SE 100th Place, Belleview, FL, 34420, US
Mail Address: 4611 SE 100th Place, Belleview, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tobon Andrea President 2475 SE Hwy 484, Belleview, FL, 34420
Kirkpatrick Kenneth B Vice President PO Box 2495, Ocala, FL, 34478
Rankin Angelle Treasurer 3216 SE 23rd Avenue, Ocala, FL, 34471
Rankin Angelle N Agent 3216 SE 23rd Avenue, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Rankin, Angelle N -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 4611 SE 100th Place, Belleview, FL 34420 -
CHANGE OF MAILING ADDRESS 2023-02-07 4611 SE 100th Place, Belleview, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-20 3216 SE 23rd Avenue, Ocala, FL 34471 -
REINSTATEMENT 2018-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001097768 TERMINATED 1000000396895 MARION 2012-10-17 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-05-02
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State