Search icon

NORTH FORK PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FORK PROPERTY OWNERS' 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: 05 Jan 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 1997 (27 years ago)
Document Number: N35992
FEI/EIN Number 650235374

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

Address: C/O Coastal Property Management, 1061 E Indiantown Road, Jupiter, FL, 33477, US
Mail Address: C/O Coastal Property Management, 1061 E Indiantown Road, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS DAWN Treasurer C/O Coastal Property Management, Jupiter, FL, 33477
MAKRIS STEVE President C/O Coastal Property Management, Jupiter, FL, 33477
DE MARIO JEFF Director C/O Coastal Property Management, Jupiter, FL, 33477
HESS DAVID Director C/O Coastal Property Management, Jupiter, FL, 33477
Greaves Dan Secretary C/O Coastal Property Management, Jupiter, FL, 33477
Bowden Nina Vice President C/O Coastal Property Management, Jupiter, FL, 33477
ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 819 SW FEDERAL HWY, SUITE 302, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 C/O Coastal Property Management, 1061 E Indiantown Road, Suite 310, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2022-12-14 C/O Coastal Property Management, 1061 E Indiantown Road, Suite 310, Jupiter, FL 33477 -
AMENDMENT 1997-12-11 - -
AMENDMENT 1994-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-12-07
AMENDED ANNUAL REPORT 2017-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State