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 |
Name | Role |
---|---|
SJW LAW GROUP, PLLC | Agent |
Name | Role | Address |
---|---|---|
KLANFER, JERRY | President | 356 Golfview Road, Unit 605 North Palm Beach, FL 33408 |
Name | Role | Address |
---|---|---|
GETTINGS, BRIAN | Vice President | 356 Golfview Road, Unit 203 North Palm Beach, FL 33408 |
Name | Role | Address |
---|---|---|
Stengel, Richard "Casey" | Secretary | 356 Golfview Road, Unit 107 North Palm Beach, FL 33408 |
Name | Role | Address |
---|---|---|
Robertson, Randi | Treasurer | 356 Golfview Road, Unit 607 North Palm Beach, FL 33408 |
Name | Role | Address |
---|---|---|
Chiafair, John | Asst. Treasurer | 356 Golfview Road, Unit 208 North Palm Beach, FL 33408 |
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 |
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