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 |
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 | - |
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 | - | - |
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