Entity Name: | DOMAINE DELRAY ASSOCIATION, 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: | 12 Jan 1983 (42 years ago) |
Document Number: | 766518 |
FEI/EIN Number |
592283711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O Pointe Management Group, 3600 S. Congress Ave., Boynton Beach, FL, 33426, US |
Address: | 1405 SOUTH FEDERAL HWY., DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POINTE MANAGEMENT GROUP INC. | Agent | - |
KEYES KATHLEEN | President | 1405 S. Federal Hwy. #158, Delray Beach, FL, 33483 |
GOEPFERT STEVE | Vice President | 1405 S. FEDERAL HWY #115, DELRAY BEACH, FL, 33483 |
MARQUIS DIANE | Director | 1405 S. FEDERAL HWY. #119, DELRAY BEACH, FL, 33483 |
VONDERHEIDE JAY | Treasurer | 1405 S. FEDERAL HWY. #105, DELRAY BEACH, FL, 33483 |
ROMINES CHRISTINE | Secretary | 1405 S. FEDERAL HWY. #110, DELRAY BEACH, FL, 33483 |
KERCHNER GARY | Director | 1405 S. FEDERAL HWY. #117, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1405 SOUTH FEDERAL HWY., DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Pointe Management Group | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | C/O Pointe Management Group, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-30 | 1405 SOUTH FEDERAL HWY., DELRAY BEACH, FL 33483 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State