Entity Name: | NEPTUNE BY THE SEA 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: | 02 Jun 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 1989 (35 years ago) |
Document Number: | N26735 |
FEI/EIN Number |
592893769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 Birch Ct., NEPTUNE BEACH, FL, 32266, US |
Mail Address: | 525 Birch Ct., NEPTUNE BEACH, FL, 32266, US |
ZIP code: | 32266 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mazzola Tony | President | 529 Birch Court, NEPTUNE BEACH, FL, 32266 |
Birdsong Scott | Vice President | 616 McCollum Crcle, NEPTUNE BEACH, FL, 32266 |
Levine Barbara | Treasurer | 525 Birch Ct., NEPTUNE BEACH, FL, 32266 |
Schultz Beth | Secretary | 608 Valley Forge Rd. N., NEPTUNE BEACH, FL, 32266 |
Johnson Louise | Director | 828 McCollum Circle, Neptune Beach, FL, 32266 |
Johnson Robert | Director | 828 McCollum Circle, Neptune Beach, FL, 32266 |
Levine Barbara | Agent | 525 Birch Ct., NEPTUNE BEACH, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-04 | 525 Birch Ct., NEPTUNE BEACH, FL 32266 | - |
CHANGE OF MAILING ADDRESS | 2022-01-04 | 525 Birch Ct., NEPTUNE BEACH, FL 32266 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-04 | Levine, Barbara | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-04 | 525 Birch Ct., NEPTUNE BEACH, FL 32266 | - |
REINSTATEMENT | 1989-11-27 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State