Search icon

NORTHSHORE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTHSHORE NEIGHBORHOOD 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: 28 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2020 (5 years ago)
Document Number: N24550
FEI/EIN Number 592679072

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

Address: 516 Northwood Road, WEST PALM BEACH, FL, 33407, US
Mail Address: P. O. Box 8741, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tate Walker Martina Treasurer 3209 N AUSTRALIAN AVE, WEST PALM BEACH, FL, 33407
Coursey Yvette Reco P.O. Box 3823, WEST PALM BEACH, FL, 33402
Waldron James TIII President 1455 39th Street, West Palm Beach, FL, 33407
Henry Ricardo Vice President 1632 42nd Street, West Palm Beach, FL, 33407
Hubbard Williams Elaine Corr 1551 40th Street, West Palm Beach, FL, 33407
Waldron James President P. O. Box 8741, WEST PALM BEACH, FL, 33407
Waldron James TIII Agent 1425 39th Street, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 1425 39th Street, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 516 Northwood Road, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2024-03-11 516 Northwood Road, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2024-03-11 Waldron, James T., III -
REINSTATEMENT 2020-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 1994-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-07-30
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-06-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State