Search icon

PIERPOINTE EAST HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PIERPOINTE EAST 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: 28 Nov 1983 (41 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Sep 1996 (29 years ago)
Document Number: N00060
FEI/EIN Number 592355659

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

Address: c/o Pointe Management Group, 3600 S. Congress Ave., Boynton Beach, FL, 33426, US
Mail Address: c/o Pointe Management Group, 3600 S. Congress Ave., Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE CURTIS President c/o Pointe Management Group, Boynton Beach, FL, 33426
RASKIN ALISA Secretary c/o Pointe Management Group, Boynton Beach, FL, 33426
LUTTRELL LAWRENCE Treasurer c/o Pointe Management Group, Boynton Beach, FL, 33426
Robinson Lonnie Vice President c/o Pointe Management Group, Boynton Beach, FL, 33426
STRALEY AND OTTO, PA Agent 2699 STIRLING ROAD, SUITE C-207, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 c/o Pointe Management Group, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2024-04-29 c/o Pointe Management Group, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-20 2699 STIRLING ROAD, SUITE C-207, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2008-04-18 STRALEY AND OTTO, PA -
CORPORATE MERGER 1996-09-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 300000010773

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-27
AMENDED ANNUAL REPORT 2016-07-20
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State