Search icon

CAMELOT LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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