Entity Name: | NORTHGATE PROPERTY 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: | 26 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | N17000006684 |
FEI/EIN Number |
36-4883306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 S. Falkenburg Rd, Riverview, FL, 33578, US |
Mail Address: | 3434 Colwell Avenue, Suite 200, Tampa, FL, 33614, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lawless Christopher | President | 3434 Colwell Avenue, Tampa, FL, 33614 |
Bowden Lori | Vice President | 3434 Colwell Avenue, Tampa, FL, 33614 |
Norwood David | Secretary | 3434 Colwell Avenue, Tampa, FL, 33614 |
Fernandez Noel | Treasurer | 3434 Colwell Avenue, Tampa, FL, 33614 |
Pemberton Daniel | Director | 3434 Colwell Avenue, Tampa, FL, 33614 |
Seay Donald | Director | 3434 Colwell Avenue, Tampa, FL, 33614 |
Rizzetta William | Agent | 3434 Colwell Avenue, Tampa, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 2700 S. Falkenburg Rd, 2745, Riverview, FL 33578 | - |
REINSTATEMENT | 2022-04-11 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 2700 S. Falkenburg Rd, 2745, Riverview, FL 33578 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | Rizzetta, William | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 3434 Colwell Avenue, Suite 200, Tampa, FL 33614 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-20 |
ANNUAL REPORT | 2023-04-11 |
AMENDED ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2022-04-11 |
ANNUAL REPORT | 2020-04-27 |
AMENDED ANNUAL REPORT | 2019-10-25 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-19 |
Domestic Non-Profit | 2017-06-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State