Search icon

BALMORAL OF NORTH FLORIDA HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role
CORNERSTONE MANAGEMENT SERVICES, LLC Agent

President

Name Role Address
Murdey, Robert President 106 NW 33rd Court, Suite A GAINESVILLE, FL 32607

Secretary

Name Role Address
Faribarizin, Loretta Secretary 106 NW 33rd Court, Suite A GAINESVILLE, FL 32607

Treasurer

Name Role Address
Faribarizin, Loretta Treasurer 106 NW 33rd Court, Suite A GAINESVILLE, FL 32607

Vice President

Name Role Address
Brock, Larry Vice President 106 NW 33rd Court, Suite A GAINESVILLE, FL 32607

Director

Name Role Address
Altomare, Mikele Director 106 NW 33rd Court, Suite A GAINESVILLE, FL 32607

Registered Agent

Name Role Address
Ramirez, Maria Registered Agent 106 NW 33rd Court, Suite A GAINESVILLE, FL 32607

Events

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

Documents

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