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 |
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 |
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 |
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