Entity Name: | NORSEMAN'S HARBOUR PROPERTY OWNER'S 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: | 21 Feb 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 1989 (36 years ago) |
Document Number: | N13539 |
FEI/EIN Number |
592941500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US |
Mail Address: | c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stahl George | Vice President | c/o Coastal Property Management, Stuart, FL, 34994 |
Fried Dalton | Secretary | c/o Coastal Property Management, Stuart, FL, 34994 |
Lazan Michael | Director | c/o Coastal Property Management, Stuart, FL, 34994 |
Brueningsen Paul | Treasurer | c/o Coastal Property Management, Stuart, FL, 34994 |
Fernandez Ignacio | President | c/o Coastal Property Management, Stuart, FL, 34994 |
Fields & Bachove, PA | Agent | Fields & Bachove, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Fields & Bachove, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | Fields & Bachove, 4440 PGA Blvd, Palm Beach Gardens, FL 33410 | - |
REINSTATEMENT | 1989-04-20 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-17 |
AMENDED ANNUAL REPORT | 2017-10-02 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State