Entity Name: | NORTH RIVER INTERCHANGE PARK 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: | 07 Oct 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 1995 (30 years ago) |
Document Number: | N45508 |
FEI/EIN Number |
650408591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US |
Mail Address: | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US |
ZIP code: | 34201 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALDAUF DAVID H | Director | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
SCALIONE STEPHEN C | Secretary | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
SCALIONE STEPHEN C | Treasurer | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
SCALIONE STEPHEN C | Director | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
GAYTON ALICIA H | Director | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
GAYTON ALICIA H | Agent | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
BALDAUF DAVID H | Vice President | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
MCHENRY CLIFF | Director | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-21 | GAYTON, ALICIA H | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | - |
REINSTATEMENT | 1995-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State