Search icon

NORTHWATER POD A2R COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTHWATER POD A2R COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2022 (3 years ago)
Date of dissolution: 15 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2024 (7 months ago)
Document Number: N22000000593
FEI/EIN Number 92-0283704

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

Address: 5322 Primrose Lake Circle, Suite C, Tampa, FL, 33647, US
Mail Address: 5322 Primrose Lake Circle, Suite C, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOOK RYAN Director 3501 Riga Blvd., TAMPA, FL, 33619
ZOOK RYAN President 3501 Riga Blvd., TAMPA, FL, 33619
SNYDER JOHN E Director 3501 Riga Blvd, TAMPA, FL, 33619
SNYDER JOHN E Vice President 3501 Riga Blvd, TAMPA, FL, 33619
SNYDER JOHN E President 3501 Riga Blvd, TAMPA, FL, 33619
SNYDER JOHN E Secretary 3501 Riga Blvd, TAMPA, FL, 33619
MIZE ANNE Director 3501 Riga Blvd, TAMPA, FL, 33619
MIZE ANNE Treasurer 3501 Riga Blvd, TAMPA, FL, 33619
ACCESS MANAGEMENT CO., LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 1170 Celebration Blvd, Ste 202, Celebration, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 5322 Primrose Lake Circle, Suite C, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2024-03-27 5322 Primrose Lake Circle, Suite C, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2024-03-27 ACCESS MANAGEMENT -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2022-03-16 NORTHWATER POD A2R COMMUNITY ASSOCIATION, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-15
ANNUAL REPORT 2024-03-27
REINSTATEMENT 2023-10-03
Name Change 2022-03-16
Domestic Non-Profit 2022-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State