Search icon

NORTHLAKE CORPORATE CENTER OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTHLAKE CORPORATE CENTER OWNER'S 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: 29 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2001 (23 years ago)
Document Number: N95000004196
FEI/EIN Number 593470389

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

Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
Mail Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Verhagen Bill President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Verhagen Bill Treasurer 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Verhagen Bill Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Southern States Management Group Agent 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2024-04-15 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Southern States Management Group -
REINSTATEMENT 2001-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000605442 ACTIVE 1000001011280 VOLUSIA 2024-09-12 2044-09-18 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State