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 |
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 |
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 | - | - |
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