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
WASSERSTEIN, P.A. Agent -
Maldonado Lynda A Secretary Association Services of Florida, Miramar, FL, 33025
Burleson Jeffrey D Director Association Services of Florida, Miramar, FL, 33025
Smith Julian Director Association Services of Florida, Miramar, FL, 33025

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 Jun 2025

Sources: Florida Department of State