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 |
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 |
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 | - | - |
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