Search icon

BURTON POINT INC

Company Details

Entity Name: BURTON POINT INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Jul 1962 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2012 (12 years ago)
Document Number: 704318
FEI/EIN Number 59-1006634
Address: 535 HENDRICKS ISLE, FT LAUDERDALE, FL 33301
Mail Address: 151 N Nob Hill Rd, 288, Plantation, FL 33323
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
AMORELLO PROPERTY MANAGEMENT GROUP, INC. Agent

Director

Name Role Address
Abdow, Rick Director 535 HENDRICKS ISLE, #107 FORT LAUDERDALE, FL 33301

Vice President

Name Role Address
Riley, Cisa Vice President 535 HENDRICKS ISLE, #208 FORT LAUDERDALE, FL 33301

President

Name Role Address
May, Darla President 535 HENDRICKS ISLE, #303 FORT LAUDERDALE, FL 33301

Treasurer

Name Role Address
Sullivan, Barbara Treasurer 535 HENDRICKS ISLE, #301 FORT LAUDERDALE, FL 33301

Secretary

Name Role Address
Scaccianoce, Laura Secretary 535 HENDRICKS ISLE, #101 FORT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-11 535 HENDRICKS ISLE, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2023-06-11 Amorello Property Management Group Inc No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-11 151 N Nob Hill Rd, 288, Plantation, FL 33323 No data
AMENDMENT 2012-08-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-12 535 HENDRICKS ISLE, FT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-06-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-08-26
AMENDED ANNUAL REPORT 2020-05-15
AMENDED ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State