Entity Name: | NORTHPOINTE HOMEOWNERS ASSOCIATION AT THE CALIFORNIA CLUB, 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: | 19 Oct 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 May 1998 (27 years ago) |
Document Number: | 765051 |
FEI/EIN Number |
592231481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL, 33025, US |
Mail Address: | Association Services of Florida, 10112 USA Today Way, Miramar, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARRERO MARIO | President | Association Services of Florida, Miramar, FL, 33025 |
FLAGEL LAURA | Vice President | Association Services of Florida, Miramar, FL, 33025 |
MARQUEZ CRUZ | Secretary | Association Services of Florida, Miramar, FL, 33025 |
EXAUS JEAN | Director | Association Services of Florida, Miramar, FL, 33025 |
PIRRE SANDRA | Director | Association Services of Florida, Miramar, FL, 33025 |
Toussaint Natacha | Director | Association Services of Florida, Miramar, FL, 33025 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL 33025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-12 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-12 | WASSERSTEIN, P.A. | - |
CHANGE OF MAILING ADDRESS | 2021-08-12 | c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL 33025 | - |
REINSTATEMENT | 1998-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1990-07-27 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1988-03-03 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-07 |
Reg. Agent Change | 2021-11-12 |
AMENDED ANNUAL REPORT | 2021-08-12 |
AMENDED ANNUAL REPORT | 2021-06-04 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-03-21 |
AMENDED ANNUAL REPORT | 2018-10-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State