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 |
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 | - |
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 | - | - |
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