Entity Name: | NORTHWOOD GARDENS NEIGHBORHOOD ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Apr 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N99000002635 |
FEI/EIN Number |
651017032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 418 44th STREET, WEST PALM BEACH, FL, 33407, US |
Mail Address: | 418 44th STREET, WEST PALM BEACH, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAQUIN DARRELL | Vice President | PO 8116 (424 41 STREET), WEST PALM BEACH, FL, 33407 |
RICHTER COLLEEN | Treasurer | 508 45TH ST, WEST PALM BEACH, FL, 33407 |
ROSZENAS JACKIE | Secretary | 407 43RD ST, WEST PALM BEACH, FL, 33407 |
VAREY SUE | Director | 427 41ST STREET, WEST PALM BEACH, FL, 33407 |
Porter Wende | President | 418 44th Street, West Palm Beach, FL, 33407 |
Porter Wende | Agent | 418 44TH ST, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-25 | 418 44th STREET, WEST PALM BEACH, FL 33407 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-25 | Porter, Wende | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-25 | 418 44TH ST, WEST PALM BEACH, FL 33407 | - |
CHANGE OF MAILING ADDRESS | 2015-04-25 | 418 44th STREET, WEST PALM BEACH, FL 33407 | - |
REINSTATEMENT | 2002-08-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State