Entity Name: | PARK POINTE COMMUNITY 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: | 05 Apr 1983 (42 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 17 Jun 2002 (23 years ago) |
Document Number: | 767808 |
FEI/EIN Number |
592554905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 Jog Park Drive, Greenacres, FL, 33467, US |
Mail Address: | 3200 Jog Park Drive, Greenacres, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REINBOLD JANCIE | President | 3200 Jog Park Drive, Greenacres, FL, 33467 |
EISNER RICHARD | Vice President | 3200 Jog Park Drive, Greenacres, FL, 33467 |
O CONNER JIM | Treasurer | 3200 Jog Park Drive, Greenacres, FL, 33467 |
DOBOSZ STEPHANY | Secretary | 3200 Jog Park Drive, Greenacres, FL, 33467 |
Weathersbee Julian K | Director | 3200 Jog Park Drive, Greenacres, FL, 33467 |
Leven Bruce | Director | 3200 Jog Park Drive, Greenacres, FL, 33467 |
ROSENBAUM PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-14 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | ROSENBAUM PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 3200 Jog Park Drive, Greenacres, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 3200 Jog Park Drive, Greenacres, FL 33467 | - |
AMENDED AND RESTATEDARTICLES | 2002-06-17 | - | - |
REINSTATEMENT | 1991-07-29 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
NAME CHANGE AMENDMENT | 1989-03-16 | PARK POINTE COMMUNITY ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-04 |
AMENDED ANNUAL REPORT | 2015-11-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State