Search icon

CARDINAL POINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARDINAL POINTE HOMEOWNERS 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: 01 Feb 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 May 2007 (18 years ago)
Document Number: N00000000641
FEI/EIN Number 593658145

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 411 W. Lake Brantley Rd., Altamonte Springs, FL, 32714, US
Mail Address: 411 W. Lake Brantley Rd., Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVEROUX JORDAN President 686 N HUNT CLUB BLVD, LONGWOOD, FL, 32779
HUMPHREYS JOE Vice President 686 N HUNT CLUB BLVD, LONGWOOD, FL, 32779
SIMONS BARBARA Treasurer 686 N HUNT CLUB BLVD, LONGWOOD, FL, 32779
MORGIONI SHERAL Secretary 686 N HUNT CLUB BLVD, LONGWOOD, FL, 32779
JENNISON KERN Director 686 N HUNT CLUB BLVD, LONGWOOD, FL, 32779
MAGNOLIA PROPERTY MANAGEMENT INC. Agent -
Smith Andra Manager 411 W. Lake Brantley Rd., Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-06 411 W. Lake Brantley Rd., Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2024-09-06 411 W. Lake Brantley Rd., Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2024-09-06 Magnolia Property Management -
REGISTERED AGENT ADDRESS CHANGED 2024-09-06 Magnolia Property Management, 411 W. Lake Brantley Rd., Altamonte Springs, FL 32714 -
CANCEL ADM DISS/REV 2007-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-28
Reg. Agent Resignation 2020-01-06
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State