Entity Name: | BALMORAL OF NORTH FLORIDA HOMEOWNERS 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: | 20 Aug 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Mar 1999 (26 years ago) |
Document Number: | N97000004751 |
FEI/EIN Number |
593567874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 NW 33rd Court, GAINESVILLE, FL, 32607, US |
Mail Address: | 106 NW 33rd Court, GAINESVILLE, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murdey Robert | President | 106 NW 33rd Court, GAINESVILLE, FL, 32607 |
BROCK DAVID | Secretary | 106 NW 33rd Court, GAINESVILLE, FL, 32607 |
CODY-FARIBORZIAN LORETTA | Vice President | 106 NW 33rd Court, GAINESVILLE, FL, 32607 |
Altomare Mikele | Treasurer | 106 NW 33rd Court, GAINESVILLE, FL, 32607 |
Ramirez Maria | Regi | 106 NW 33rd Court, GAINESVILLE, FL, 32607 |
CORNERSTONE MANAGEMENT SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-03 | Cornerstone Management Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 | - |
REINSTATEMENT | 1999-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
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 Apr 2025
Sources: Florida Department of State