Search icon

PINE POINT VILLAS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE POINT VILLAS 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: 17 Sep 1975 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Feb 1990 (35 years ago)
Document Number: 733844
FEI/EIN Number 591591216

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

Address: 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pulido Gerardo Director 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410
Giaccotto Frank Director 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410
Brigida Cindy Secretary 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410
Morris Susan President 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410
Bermudez Carlos Vice President 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410
KAYE BENDER REMBAUM, PL Agent 1200 PARK CENTRAL BLVD, SOUTH, POMPANO BEACH, FL, 33064
Trama Ann Dir 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2022-04-29 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2020-04-21 KAYE BENDER REMBAUM, PL -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 1200 PARK CENTRAL BLVD, SOUTH, POMPANO BEACH, FL 33064 -
NAME CHANGE AMENDMENT 1990-02-13 PINE POINT VILLAS ASSOCIATION, INC. -
AMENDMENT 1989-03-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-24
Reg. Agent Change 2020-04-21
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State