Search icon

NORTHTREE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTHTREE COMMUNITY 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: 02 Jun 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: N20927
FEI/EIN Number 650019235

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

Address: C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US
Mail Address: C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH PAUL Vice President C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
GAUDIO JULIA Secretary C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
Green Aron President C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
LaPointe Walter Director C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
Miller Jonathan Treasurer C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
Bouras Jim Agent 22151 SHOREWIND DR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, Suite 102, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-07-17 C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, Suite 102, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2024-02-26 Bouras, Jim -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 22151 SHOREWIND DR, BOCA RATON, FL 33428 -
AMENDMENT 2019-11-04 - -
AMENDMENT 2019-09-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-03
Amendment 2019-11-04
Amendment 2019-09-30
ANNUAL REPORT 2019-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State