Entity Name: | OLDE VILLAGE POINTE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2008 (17 years ago) |
Document Number: | N03000003359 |
FEI/EIN Number | 46-3749716 |
Address: | C/O Triton Property Management, 900 E Indiantown Road, Jupiter, FL, 33477, US |
Mail Address: | C/O Triton Property Management, 900 E Indiantown Road, Jupiter, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ROSENBAUM PLLC | Agent |
Name | Role | Address |
---|---|---|
Insinna Anthony | President | C/O Triton Property Management, Jupiter, FL, 33477 |
Name | Role | Address |
---|---|---|
Poe GARY | Vice President | C/O Triton Property Management, Jupiter, FL, 33477 |
Name | Role | Address |
---|---|---|
Sindlinger Paula | Secretary | C/O Triton Property Management, Jupiter, FL, 33477 |
Name | Role | Address |
---|---|---|
Masson Bernard | Treasurer | C/O Triton Property Management, Jupiter, FL, 33477 |
Name | Role | Address |
---|---|---|
Selame Robert | Director | C/O Triton Property Management, Jupiter, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | C/O Triton Property Management, 900 E Indiantown Road, Suite 210, Jupiter, FL 33477 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-25 | C/O Triton Property Management, 900 E Indiantown Road, Suite 210, Jupiter, FL 33477 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-14 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-25 | ROSENBAUM PLLC | No data |
REINSTATEMENT | 2008-02-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT | 2006-10-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-08-25 |
ANNUAL REPORT | 2022-03-04 |
AMENDED ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-10 |
AMENDED ANNUAL REPORT | 2019-06-10 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State