Entity Name: | EASTPOINTE HOME OWNERS' 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: | 01 Jun 1976 (49 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 Jan 2003 (22 years ago) |
Document Number: | 735970 |
FEI/EIN Number |
592263741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13560 EASTPOINTE BLVD, PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | 13560 EASTPOINT BLVD, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGER IRA | President | 13560 Eastpointe Blvd, Palm Beach Gardens, FL, 33418 |
McCrudden Jim | Vice President | 13560 Eastpointe Blvd, Palm Beach Gardens, FL, 33418 |
OSTERMAYER LARRY | Treasurer | 13560 Eastpointe Blvd, Palm Beach Gardens, FL, 33418 |
HOLLIFIELD KYLE | Director | 13560 Eastpointe Blvd, Palm Beach Gardens, FL, 33418 |
GROSSO JACQUELINE | Director | 13560 Eastpointe Blvd, Palm Beach Gardens, FL, 33418 |
GORDON MARTIN | Director | 13560 Eastpointe Blvd, Palm Beach Gardens, FL, 33418 |
ROSENBAUM PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-25 | 13560 EASTPOINTE BLVD, PALM BEACH GARDENS, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-14 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-27 | 13560 EASTPOINTE BLVD, PALM BEACH GARDENS, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-13 | ROSENBAUM PLLC | - |
AMENDED AND RESTATEDARTICLES | 2003-01-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-27 |
AMENDED ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State