Search icon

THE POINT AT DELRAY CONDOMINIUM ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: THE POINT AT DELRAY CONDOMINIUM 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: 20 Jan 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (14 years ago)
Document Number: 755980
FEI/EIN Number 592256777

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

Address: 4699 N State Rd 7, Suite D, Tamarac, FL, 33319, US
Mail Address: C/O Real One Property Management, PO Box 590035, Fort Lauderdale, FL, 33359, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODWIN BRUCE L Vice President C/O Real One Property Management, Fort Lauderdale, FL, 33359
Gonzalez Amy Treasurer C/O Real One Property Management, Fort Lauderdale, FL, 33359
Orschell Sandy Secretary C/O Real One Property Management, Fort Lauderdale, FL, 33359
Farinello Mike Director C/O Real One Property Management, Fort Lauderdale, FL, 33359
Stanphill Rebecca President C/O Real One Property Management, Fort Lauderdale, FL, 33359
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 4699 N State Rd 7, Suite D, Tamarac, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 310 S.E. 13th Street, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2024-03-02 Valancy & Reed, P.A. -
CHANGE OF MAILING ADDRESS 2024-03-02 4699 N State Rd 7, Suite D, Tamarac, FL 33319 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1988-06-09 - -
REINSTATEMENT 1984-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State