Search icon

THE POINT PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE POINT PROPERTY OWNERS 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: 09 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 1989 (36 years ago)
Document Number: 758689
FEI/EIN Number 592282146

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

Address: C/O THE CAM TEAM, INC., 2233 Park Avenue, Suite 103, ORANGE PARK, FL, 32073, US
Mail Address: C/O THE CAM TEAM, INC., 2233 Park Avenue, Suite 103, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHACKELFORD KAREN President 2233 PARK AVENUE, SUITE 103`, ORANGE PARK, FL, 32073
SHACKELFORD KAREN Director 2233 PARK AVENUE, SUITE 103`, ORANGE PARK, FL, 32073
GRIFFIN SHARON Vice President 2233 PARK AVENUE, SUITE 103, ORANGE PARK, FL, 32073
GRIFFIN SHARON Director 2233 PARK AVENUE, SUITE 103, ORANGE PARK, FL, 32073
MCKELVEY TOM Secretary 2233 PARK AVENUE, SUITE 103, ORANGE PARK, FL, 32073
MCKELVEY TOM Treasurer 2233 PARK AVENUE, SUITE 103, ORANGE PARK, FL, 32073
MCKELVEY TOM Director 2233 PARK AVENUE, SUITE 103, ORANGE PARK, FL, 32073
MELTON LINDA K Agent C/O THE CAM TEAM, INC., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 C/O THE CAM TEAM, INC., 2233 Park Avenue, Suite 103, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2022-04-08 C/O THE CAM TEAM, INC., 2233 Park Avenue, Suite 103, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 C/O THE CAM TEAM, INC., 2233 Park Avenue, Suite 103, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2014-04-23 MELTON, LINDA K -
REINSTATEMENT 1989-05-09 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State