Search icon

NORTH CHURCH STREET PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH CHURCH STREET PROPERTY OWNERS 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: 21 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N07000012186
FEI/EIN Number 800147081

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

Address: 1441 MAIN STREET, SUITE 905, SPRINGFIELD, MA, 01103, US
Mail Address: 1441 MAIN STREET, SUITE 905, SPRINGFIELD, MA, 01103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINELLI GARY E President 1441 MAIN STREET, SUITE 905, SPRINGFIELD, MA, 01103
MARTINELLI GARY E Director 1441 MAIN STREET, SUITE 905, SPRINGFIELD, MA, 01103
LOMBARDI ERIC Treasurer 113 BETHANY ROAD, MONSON, MA, 01057
LOMBARDI ERIC Director 113 BETHANY ROAD, MONSON, MA, 01057
KOZAK LISA A Secretary 1441 MAIN STREET, SUITE 905, SPRINGFIELD, MA, 01103
KOZAK LISA A Director 1441 MAIN STREET, SUITE 905, SPRINGFIELD, MA, 01103
LAZENBY RYAN Agent 625 COMMERCE DR., SUITE 104, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 1441 MAIN STREET, SUITE 905, SPRINGFIELD, MA 01103 -
CHANGE OF MAILING ADDRESS 2015-03-03 1441 MAIN STREET, SUITE 905, SPRINGFIELD, MA 01103 -
AMENDMENT 2008-02-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000805232 TERMINATED 1000000851083 COLUMBIA 2019-12-06 2039-12-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State