Search icon

HIGH POINT COURT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIGH POINT COURT 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 Jun 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2011 (14 years ago)
Document Number: 718719
FEI/EIN Number 591409822

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 211 HIGH POINT BOULEVARD, BOYNTON BEACH, FL, 33435
Mail Address: 211 HIGH POINT BOULEVARD, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONLON SHARON P Director 270D HIGH POINT COURT, BOYNTON BEACH, FL, 33435
STEVENSON DAWN Treasurer 360A HIGH POINT COURT, Boynton Beach, FL, 33435
Green Jacqueline Secretary 240A HIGH POINT COURT, Boynton Court, FL, 33435
TARDONIA SHARON Director 245A High Point Court, Boynton Beach, FL, 33435
HOOD HELEN A Director 350D High Point Court, Boynton Beach, FL, 33435
McKAY SHARON A Vice President 260C HIGH POINT COURT, BOYNTON BEACH, FL, 33435
BOGEN LAW GROUP, P.A. Agent 7351 WILES RD. STE. 202, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-22 BOGEN LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-22 7351 WILES RD. STE. 202, CORAL SPRINGS, FL 33067 -
AMENDMENT 2011-04-08 - -
AMENDMENT 2010-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-07 211 HIGH POINT BOULEVARD, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2000-03-07 211 HIGH POINT BOULEVARD, BOYNTON BEACH, FL 33435 -
REINSTATEMENT 1999-06-25 - -
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-02-08
Reg. Agent Change 2023-05-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State