Search icon

OWNERS' ASSOCIATION AT NORTH BEACH VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: OWNERS' ASSOCIATION AT NORTH BEACH VILLAGE, 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: 13 Dec 1990 (34 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 19 Dec 2003 (21 years ago)
Document Number: N41311
FEI/EIN Number 650233693

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

Address: 4301 32ND STREET WEST, SUITE A-19, BRADENTON, FL, 34205
Mail Address: 4301 32ND STREET WEST, SUITE A-19, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Richard President 4301 32ND STREET WEST, BRADENTON, FL, 34205
Vogel Andy Treasurer 4301 32ND STREET WEST, BRADENTON, FL, 34205
Erickson Richard Vice President 4301 32ND STREET WEST, BRADENTON, FL, 34205
Eicken Jim Director 4301 32ND STREET WEST, BRADENTON, FL, 34205
Nelson Mark Director 4301 32ND STREET WEST, BRADENTON, FL, 34205
THOMPSON STEPHEN E Agent 1401 8th Ave W, BRADENTON, FL, 34205
Tretina Gary Secretary 4301 32ND STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 1401 8th Ave W, BRADENTON, FL 34205 -
MERGER NAME CHANGE 2003-12-19 OWNERS' ASSOCIATION AT NORTH BEACH VILLAGE, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2003-12-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 500000047285
CHANGE OF PRINCIPAL ADDRESS 2003-12-19 4301 32ND STREET WEST, SUITE A-19, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2003-12-19 4301 32ND STREET WEST, SUITE A-19, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2003-06-27 THOMPSON, STEPHEN ESQ -
REINSTATEMENT 1997-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-05-01

Date of last update: 01 Jun 2025

Sources: Florida Department of State