Entity Name: | NOR'WEST PASSAGE CONDOMINIUM 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: | 09 Jan 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2015 (10 years ago) |
Document Number: | N07016 |
FEI/EIN Number |
592549400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 BAY ROAD, VERO BEACH, FL, 32963, US |
Mail Address: | Nor' West Passage Condo Assoc, Inc., PO Box 643756, Vero Beach, FL, 32964, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mingin Vicki LDr. | President | Nor' West Passage Condo Assoc, Inc., Vero Beach, FL, 32964 |
Lockwood Marie | Vice President | Nor' West Passage Condo Assoc, Inc., Vero Beach, FL, 32964 |
Welles Judy | Director | Nor' West Passage Condo Assoc, Inc., Vero Beach, FL, 32964 |
Whelan Mary Ann Dr. | Secretary | Nor' West Passage Condo Assoc, Inc., Vero Beach, FL, 32964 |
Blum Russ | Treasurer | Nor' West Passage Condo Assoc, Inc., Vero Beach, FL, 32964 |
Sherf Liz L | Book | PO BOX 643756, Vero Beach, FL, 32964 |
Mingin Vicki LPreside | Agent | Nor' West Passage Condo Assoc, Inc., Vero Beach, FL, 32964 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-02 | 901 BAY ROAD, VERO BEACH, FL 32963 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-02 | Mingin, Vicki Lynn, President | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | Nor' West Passage Condo Assoc, Inc., PO Box 643756, Vero Beach, FL 32964 | - |
REINSTATEMENT | 2015-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-12 | 901 BAY ROAD, VERO BEACH, FL 32963 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-18 |
REINSTATEMENT | 2015-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State