Entity Name: | POINTE WEST CONDOMINIUM 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: | 09 May 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Feb 2014 (11 years ago) |
Document Number: | 726371 |
FEI/EIN Number |
591709341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Condominium Associates, 2019 Osprey Lane, Lutz, FL, 33549, US |
Address: | 11945 PARADISE POINTE WAY, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Molyneux Lorraine | Director | c/o Condominium Associates, Lutz, FL, 33549 |
Pellegrino Lora | Treasurer | c/o Condominium Associates, Lutz, FL, 33549 |
Winter Scott | Vice President | c/o Condominium Associates, Lutz, FL, 33549 |
Schnell Michael | Secretary | c/o Condominium Associates, Lutz, FL, 33549 |
Mezer Steven | Agent | Becker & Poliakoff, TAMPA, FL, 33607 |
Gazo Stephen | President | c/o Condominium Associates, Lutz, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-27 | 11945 PARADISE POINTE WAY, NEW PORT RICHEY, FL 34654 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-22 | Becker & Poliakoff, 1511 N. Westshore Blvd., Suite 1000, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-22 | Mezer, Steven | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-04 | 11945 PARADISE POINTE WAY, NEW PORT RICHEY, FL 34654 | - |
AMENDMENT | 2014-02-27 | - | - |
AMENDED AND RESTATEDARTICLES | 1999-06-03 | - | - |
NAME CHANGE AMENDMENT | 1977-03-15 | POINTE WEST CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
AMENDED ANNUAL REPORT | 2023-06-12 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-02 |
Reg. Agent Change | 2017-07-27 |
ANNUAL REPORT | 2017-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State