Search icon

POINTE NORTH HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POINTE NORTH 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: 17 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: N04000006078
FEI/EIN Number 202957872

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

Mail Address: Post Office Box 11143, Tallahassee, FL, 32302, US
Address: 1616 Metropolitan Circle, Suite C, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oglesby David BSr. Director Post Office Box 11143, Tallahassee, FL, 32302
Oglesby David BSr. Secretary Post Office Box 11143, Tallahassee, FL, 32302
Hoppe Steven Director Post Office Box 11143, Tallahassee, FL, 32302
Hoppe Steven Vice President Post Office Box 11143, Tallahassee, FL, 32302
Tolomeo Brian M Director Post Office Box 11143, Tallahassee, FL, 32302
PILZ DAN Sr. Director Post Office Box 11143, Tallahassee, FL, 32302
PILZ DAN Sr. President Post Office Box 11143, Tallahassee, FL, 32302
OGLESBY BRUCE Director Post Office Box 11143, Tallahassee, FL, 32302
FLORIDA ASSOCIATION & PROPERTY MANAGEMENT, INC. REGI -
Oglesby David BSr. Treasurer Post Office Box 11143, Tallahassee, FL, 32302

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 1616 Metropolitan Circle, Suite C, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2023-12-19 1616 Metropolitan Circle, Suite C, Tallahassee, FL 32308 -
REGISTERED AGENT NAME CHANGED 2023-12-19 FLORIDA ASSOCIATION & PROPERTY MANAGEMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-19 1616 Metropolitan Circle, Suite C, Tallahassee, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State