Search icon

NORTH BEACH VILLAGE "B" HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH BEACH VILLAGE "B" HOMEOWNER'S 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 May 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 1999 (26 years ago)
Document Number: N26268
FEI/EIN Number 650081683

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

Address: 6317 Gulf Drive, Holmes Beach, FL, 34217, US
Mail Address: 3 SASQUA RD, NORWALK, CT, 06855, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lemmink Michael Vice President 754 Avon Fields Lane, Cincinnati, OH, 45229
Lemmink Michael Director 754 Avon Fields Lane, Cincinnati, OH, 45229
Kimble Ronald President 5425 Closeburn Road, Charlotte, NC, 28210
OHara Edward J Secretary 6317 Gulf Drive, Holmes Beach, FL, 34217
OHara Edward J Treasurer 6317 Gulf Drive, Holmes Beach, FL, 34217
OHara Edward J Director 6317 Gulf Drive, Holmes Beach, FL, 34217
O'HARA EDWARD Agent 6317 GULF DRIVE, HOLMES BEACH, FL, 34217
Kimble Ronald Director 5425 Closeburn Road, Charlotte, NC, 28210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 6317 Gulf Drive, Holmes Beach, FL 34217 -
REGISTERED AGENT NAME CHANGED 2018-03-19 O'HARA, EDWARD -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 6317 GULF DRIVE, HOLMES BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 2017-01-10 6317 Gulf Drive, Holmes Beach, FL 34217 -
REINSTATEMENT 1999-08-02 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State