Entity Name: | NORTHSHORE ISLANDS ESTATES 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: | 06 Aug 2008 (17 years ago) |
Document Number: | N08000007413 |
FEI/EIN Number |
263282698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3902 Jenks Ave., Lynn Haven, FL, 32444, US |
Address: | 3902 Jenks Avenue, Lynn Haven, FL, 32444, US |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perkins Kevin | President | 4211 Northshore Islands Rd., Panama City, FL, 32405 |
Northshore Islands Estates Owners Associat | Agent | 4200 Northshore Islands Rd, Panama City, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 4201 Southshore Islands Road, Panama City, FL 32405 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 4201 Southshore Islands Road, Panama City, FL 32405 | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 4201 Southshore Islands Road, Panama City, FL 32405 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-16 | Northshore Islands Estates Owners Association, Inc. | - |
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Northshore Islands Estates Owners Association, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 3902 Jenks Avenue, Lynn Haven, FL 32444 | - |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 3902 Jenks Avenue, Lynn Haven, FL 32444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 4200 Northshore Islands Rd, Panama City, FL 32405 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State