Search icon

NORTH RIVER INTERCHANGE PARK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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