Search icon

GOVERNOR'S POINTE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GOVERNOR'S POINTE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 May 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 1988 (37 years ago)
Document Number: 763154
FEI/EIN Number 59-2250331
Address: 356 Golfview Road, North Palm Beach, FL 33408
Mail Address: 356 Golfview Road, North Palm Beach, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SJW LAW GROUP, PLLC Agent

President

Name Role Address
KLANFER, JERRY President 356 Golfview Road, Unit 605 North Palm Beach, FL 33408

Vice President

Name Role Address
GETTINGS, BRIAN Vice President 356 Golfview Road, Unit 203 North Palm Beach, FL 33408

Secretary

Name Role Address
Stengel, Richard "Casey" Secretary 356 Golfview Road, Unit 107 North Palm Beach, FL 33408

Treasurer

Name Role Address
Robertson, Randi Treasurer 356 Golfview Road, Unit 607 North Palm Beach, FL 33408

Asst. Treasurer

Name Role Address
Chiafair, John Asst. Treasurer 356 Golfview Road, Unit 208 North Palm Beach, FL 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-20 356 Golfview Road, North Palm Beach, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2019-03-18 SJW LAW GROUP, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 12300 SOUTH SHORE BLVD STE 202, WELLINGTON, FL 33414-6202 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 356 Golfview Road, North Palm Beach, FL 33408 No data
REINSTATEMENT 1988-01-20 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-20
Reg. Agent Change 2019-03-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State