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 |
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 |
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 | - | - |
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