Entity Name: | NORTHSTAR 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: | 19 May 1986 (39 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Aug 2024 (8 months ago) |
Document Number: | N14971 |
FEI/EIN Number |
592771453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ABILITY MANAGEMENT INC, 6736 LONE OAK BLVD, NAPLES, FL, 34109, US |
Mail Address: | C/O ABILITY MANAGEMENT INC, 6736 LONE OAK BLVD, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Gayle | Treasurer | C/O ABILITY MANAGEMENT INC, NAPLES, FL, 34109 |
Ryan James | President | C/O ABILITY MANAGEMENT INC, NAPLES, FL, 34109 |
Cavanaro Bill | Secretary | C/O ABILITY MANAGEMENT INC, NAPLES, FL, 34109 |
ABILILTY MANAGEMENT, INC | Agent | C/O ABILITY MANAGEMENT INC, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-08-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-12 | C/O ABILITY MANAGEMENT INC, 6736 LONE OAK BLVD, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-12 | ABILILTY MANAGEMENT, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-12 | C/O ABILITY MANAGEMENT INC, 6736 LONE OAK BLVD, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2021-08-12 | C/O ABILITY MANAGEMENT INC, 6736 LONE OAK BLVD, NAPLES, FL 34109 | - |
REINSTATEMENT | 1988-07-15 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
Amended and Restated Articles | 2024-08-20 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-09-15 |
AMENDED ANNUAL REPORT | 2021-08-12 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State