Search icon

NORTHRIDGE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTHRIDGE 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: 14 Oct 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 1993 (31 years ago)
Document Number: N17303
FEI/EIN Number 592959419

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

Address: 14260 W Newberry Road #192, Newberry, FL, 32669, US
Mail Address: 14260 W Newberry Road #192, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUITTON JACQUES Vice President 14260 W Newberry Road #192, Newberry, FL, 32669
Gallo Michelle Secretary 14260 W Newberry Road #192, Newberry, FL, 32669
Paulson Gunnar Director 14260 W Newberry Road #192, Newberry, FL, 32669
Davis Matthew Treasurer 14260 W Newberry Road #192, Newberry, FL, 32669
Camfferman Loretta Regi 14260 W Newberry Road #192, Newberry, FL, 32669
BOWIE LORILYNN V President 14260 W Newberry Road #192, Newberry, FL, 32669
SMART CHOICE REALTY AND MANAGEMENT, INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 14260 W Newberry Road #192, Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 14260 W Newberry Road #192, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2022-03-17 14260 W Newberry Road #192, Newberry, FL 32669 -
REGISTERED AGENT NAME CHANGED 2022-03-17 Smart Choice Realty and Management, Inc -
REINSTATEMENT 1993-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1987-03-12 - -
AMENDMENT 1986-12-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State