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 |
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 | - |
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 | - | - |
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