Entity Name: | CAMELOT LAKES 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: | 04 Oct 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 1989 (35 years ago) |
Document Number: | N05478 |
FEI/EIN Number |
650029267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Pointe Management Group, Inc, 3600 S. Congress Avenue, Boynton Beach, FL, 33426, US |
Mail Address: | Pointe Management Group, Inc, 3600 S. Congress Avenue, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Acosta Daisy | Vice President | c/o Pointe Management Group, Inc, Boynton Beach, FL, 33426 |
KEDZERSKI RAYMOND | President | c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426 |
MINNAUGH Robert | Director | c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426 |
Detardo Lisa | Treasurer | c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426 |
Russo Nicole | Director | Pointe Management Group, Inc, Boynton Beach, FL, 33426 |
IRVIN NACHMAN | Agent | 1830 Eagle Trace Blvd, Coral Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | Pointe Management Group, Inc, 3600 S. Congress Avenue, Suite C, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | Pointe Management Group, Inc, 3600 S. Congress Avenue, Suite C, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 1830 Eagle Trace Blvd, Coral Springs, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2012-09-26 | IRVIN NACHMAN | - |
REINSTATEMENT | 1989-12-13 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State