Search icon

NORTHSIDE PROPERTIES, INC. III - Florida Company Profile

Company Details

Entity Name: NORTHSIDE PROPERTIES, INC. III
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: 19 Apr 1985 (40 years ago)
Date of dissolution: 30 Aug 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Aug 2006 (19 years ago)
Document Number: N08823
FEI/EIN Number 592551427

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

Address: 12512 BRUCE B. DOWNS BLVD., TAMPA, FL, 33612
Mail Address: 12512 BRUCE B. DOWNS BLVD., TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY, DONALD W., JR. President 202 S ROME., STE 100, TAMPA, FL, 33606
STANLEY, DONALD W., JR. Director 202 S ROME., STE 100, TAMPA, FL, 33606
JOHNSON WILLIAM C Vice President 3804 GUNN HWY, TAMPA, FL, 336244720
JOHNSON WILLIAM C Director 3804 GUNN HWY, TAMPA, FL, 336244720
ROSS ESTELLE Secretary 5206 FAIRWAY ONE DR, VALRICO, FL, 33594
ROSS ESTELLE Treasurer 5206 FAIRWAY ONE DR, VALRICO, FL, 33594
ROSS ESTELLE Director 5206 FAIRWAY ONE DR, VALRICO, FL, 33594
STANLEY DONALD W Agent 202 S ROME, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
MERGER 2006-08-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 763864. MERGER NUMBER 300000059203
REGISTERED AGENT ADDRESS CHANGED 2003-03-14 202 S ROME, STE 100, TAMPA, FL 33606 -
AMENDED AND RESTATEDARTICLES 1997-07-28 - -
REINSTATEMENT 1997-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-09 12512 BRUCE B. DOWNS BLVD., TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 1997-06-09 12512 BRUCE B. DOWNS BLVD., TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 1997-06-09 STANLEY, DONALD WJR. -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
AMENDMENT 1985-12-05 - -

Documents

Name Date
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-03-14
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-12
AMENDMENT 1997-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State