Search icon

POINTE WEST RECREATION, INC. - Florida Company Profile

Company Details

Entity Name: POINTE WEST RECREATION, 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: 07 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: 759522
FEI/EIN Number 592136537

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

Address: 12651 SEMINOLE BLVD, LARGO, FL, 33778-2225, US
Mail Address: 12651 SEMINOLE BLVD, LOT 9 F, LARGO, FL, 33778-2225, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNAN JUDY Director 12651 Seminole Blvd., Largo, FL, 337782225
Chiriaco Kim President 12651 SEMINOLE BLVD, LARGO, FL, 337782225
BARNARD SUSAN Vice President 12651 SEMINOLE BLVD,, LARGO, FL, 337782225
HUNDSRUCKER DIANNE Secretary 12651 SEMINOLE BLVD, LARGO, FL, 337782225
LEGARE JACQUELYN Treasurer 12651 SEMINOLE BLVD, LARGO, FL, 337782225
CINCOTTA JULIE Director 12651 Seminole Blvd., Largo, FL, 337782225
LEGARE JACQUELYN Agent 12651 SEMINOLE BLVD, LARGO, FL, 337782225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 12651 SEMINOLE BLVD, LOT 9-F, LARGO, FL 33778-2225 -
CHANGE OF MAILING ADDRESS 2020-03-02 12651 SEMINOLE BLVD, LOT 9-F, LARGO, FL 33778-2225 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-17 12651 SEMINOLE BLVD, 9-F, LARGO, FL 33778-2225 -
REGISTERED AGENT NAME CHANGED 2019-03-17 LEGARE, JACQUELYN -
REINSTATEMENT 2018-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-17
REINSTATEMENT 2018-04-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State