Search icon

NORTH PASSAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH PASSAGE HOMEOWNERS 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: 04 Feb 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Jun 2024 (a year ago)
Document Number: N24665
FEI/EIN Number 650066363

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

Address: 8710 SE RIVERFRONT TERRACE, TEQUESTA, FL, 33469, US
Mail Address: 641 UNIVERSITY BOULEVARD, SUITE 205, JUPITER, FL, 33458, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaye Bender Rembaum PL Agent Kaye Bender Rembaum PL, Pompano Beach, FL, 33064
Selman Bill Secretary c/o Harbor Management, Jupiter, FL, 33458
Cook Don President c/o Harbor Management, Jupiter, FL, 33458
McSherry Steve Director c/o Harbor Management, Jupiter, FL, 33458
Hayden Amy Vice President c/o Harbor Management, Jupiter, FL, 33458
Klaft Rebekah Director c/o Harbor Management, Jupiter, FL, 33458
Medaglia Dennis Director c/o Harbor Management, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-06-04 - -
CHANGE OF MAILING ADDRESS 2024-06-04 8710 SE RIVERFRONT TERRACE, TEQUESTA, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 8710 SE RIVERFRONT TERRACE, TEQUESTA, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 Kaye Bender Rembaum PL, 1200 Park Central Blvd., South, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2022-03-11 Kaye Bender Rembaum PL -
AMENDED AND RESTATEDARTICLES 2008-03-21 - -
AMENDED AND RESTATEDARTICLES 2000-07-28 - -
AMENDMENT 1992-11-09 - -

Documents

Name Date
Amended and Restated Articles 2024-06-04
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State