Search icon

POINCIANA VILLAGE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POINCIANA VILLAGE MASTER 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: 21 Jan 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: 755991
FEI/EIN Number 592166048

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

Address: C/O CMC MANAGEMENT, 2950 JOG RD, GREENACRES, FL, 33467, US
Mail Address: C/O CMC MANAGEMENT, 2950 S JOG RD, GREENACRES, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNELLY RUSSELL President C/O CMC MANAGEMENT, GREENACRES, FL, 33467
SARNEY CARL Director C/O CMC MANAGEMENT, GREENACRES, FL, 33467
CARCIOPPOLO CATHERINE Vice President C/O CMC MANAGEMENT, GREENACRES, FL, 33467
GATTI LINDA Secretary C/O CMC MANAGEMENT, GREENACRES, FL, 33467
WILLIAMS JANET Director C/O CMC MANAGEMENT, GREENACRES, FL, 33467
MOUNTZ JEFF Treasurer C/O CMC MANAGEMENT, GREENACRES, FL, 33467
SJW LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-07 SJW LAW GROUP, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 12300 SOOUTH SHORE BLVD., SUITE 202, WELLINGTON, FL 33414 -
AMENDMENT 2022-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 C/O CMC MANAGEMENT, 2950 JOG RD, GREENACRES, FL 33467 -
CHANGE OF MAILING ADDRESS 2018-03-29 C/O CMC MANAGEMENT, 2950 JOG RD, GREENACRES, FL 33467 -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-15
Amendment 2022-02-07
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State