Search icon

NORTHPOINTE HOMEOWNERS ASSOCIATION AT THE CALIFORNIA CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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