Search icon

NORTHAMPTON UNIT I HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTHAMPTON UNIT I 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: 20 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2011 (13 years ago)
Document Number: N29814
FEI/EIN Number 590017652

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

Address: 5391 PEMBRIDGE PLACE, TALLAHASSEE, FL, 32309, US
Mail Address: 5391 PEMBRIDGE PLACE, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGES DEBORAH K Treasurer 5391 PEMBRIDGE PLACE, TALLAHASSEE, FL, 32309
Riley Danielle M President 5351 Carisbrooke Lane, Tallahassee, FL, 32309
Glass Virginia Director 5331 Pembridge Place, Tallahassee, FL, 32309
Van Asten Chris J Vice President 5354 Pembridge Place, Tallahassee, FL, 32309
HODGES DEBORAH K Agent 5391 PEMBRIDGE PLACE, TALLAHASSEE, FL, 32309
Katie Oliver Secretary 5362 Carisbrooke Lane, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 5391 PEMBRIDGE PLACE, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 5391 PEMBRIDGE PLACE, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2023-04-16 HODGES, DEBORAH K -
CHANGE OF MAILING ADDRESS 2023-04-16 5391 PEMBRIDGE PLACE, TALLAHASSEE, FL 32309 -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1995-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDED AND RESTATEDARTICLES 1991-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State