Entity Name: | THE VILLAGES OF NORTH REDINGTON BEACH - CONCOURSE NORTH 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: | 19 May 1999 (26 years ago) |
Document Number: | N99000003108 |
FEI/EIN Number |
593577772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19 Bath Club Circle, North Redington Beach, FL, 33708-1576, US |
Mail Address: | PO BOX 8163, Madeira Beach, FL, 33738-8163, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reynolds Barbara J | Treasurer | 141 Bath Club Circle, North Redington Beach, FL, 337081574 |
Sauer Linda S | Director | 101 Bath Club Concourse, North Redington Beach, FL, 337081581 |
Smith Phyllis M | Secretary | 19 Bath Club Circle, North Redington Beach, FL, 337081576 |
Shelley Michael O | President | 103 Bath Club Concourse, North Redington Beach, FL, 337081581 |
Wilson Janet K | Vice President | 23 Bath Club Circle, North Redington Beach, FL, 337081576 |
Smith Phyllis M | Agent | 19 Bath Club Circle, North Redington Beach, FL, 337081576 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 19 Bath Club Circle, North Redington Beach, FL 33708-1576 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | Smith, Phyllis M | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 19 Bath Club Circle, North Redington Beach, FL 33708-1576 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 19 Bath Club Circle, North Redington Beach, FL 33708-1576 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State