Search icon

PARK POINTE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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