Entity Name: | BALMORAL OF NORTH FLORIDA HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Aug 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Mar 1999 (26 years ago) |
Document Number: | N97000004751 |
FEI/EIN Number | 59-3567874 |
Address: | 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 |
Mail Address: | 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORNERSTONE MANAGEMENT SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
Murdey, Robert | President | 106 NW 33rd Court, Suite A GAINESVILLE, FL 32607 |
Name | Role | Address |
---|---|---|
Faribarizin, Loretta | Secretary | 106 NW 33rd Court, Suite A GAINESVILLE, FL 32607 |
Name | Role | Address |
---|---|---|
Faribarizin, Loretta | Treasurer | 106 NW 33rd Court, Suite A GAINESVILLE, FL 32607 |
Name | Role | Address |
---|---|---|
Brock, Larry | Vice President | 106 NW 33rd Court, Suite A GAINESVILLE, FL 32607 |
Name | Role | Address |
---|---|---|
Altomare, Mikele | Director | 106 NW 33rd Court, Suite A GAINESVILLE, FL 32607 |
Name | Role | Address |
---|---|---|
Ramirez, Maria | Registered Agent | 106 NW 33rd Court, Suite A GAINESVILLE, FL 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-03 | Cornerstone Management Services | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 | No data |
REINSTATEMENT | 1999-03-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State