Search icon

POINCIANA PLACE CONDOMINIUM ASSOCIATION III, INC. - Florida Company Profile

Company Details

Entity Name: POINCIANA PLACE CONDOMINIUM ASSOCIATION III, 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: 22 Nov 1977 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Mar 2010 (15 years ago)
Document Number: 740866
FEI/EIN Number 591890808

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

Mail Address: 7040 Seminole Pratt Whitney Rd, Suite 25-151, Loxahatchee, FL, 33470, US
Address: 3597 BIRDIE DRIVE #102, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beckoff Ira President 3597 Birdie Drive #102, Lake Worth, FL, 33467
Bergeron Ernie Secretary 3595 Birdie Drive, #105, Lake Worth, FL, 33467
Hoffman Gail Treasurer 3595 Birdie Drive #208, Lake Worth, FL, 33467
Ross Larry Vice President 3593 Birdie Drive, #302, Lake Worth, FL, 33467
C GIBSON CPA PA Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 3597 BIRDIE DRIVE #102, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 7040 Seminole Pratt Whitney Rd, Suite 25-151, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2017-03-16 C Gibson, CPA, PA -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 3597 BIRDIE DRIVE #102, LAKE WORTH, FL 33467 -
CANCEL ADM DISS/REV 2010-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDED AND RESTATEDARTICLES 2004-04-02 - -
AMENDMENT 2003-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State