Search icon

CAMELOT LAKES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CAMELOT LAKES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Oct 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 1989 (35 years ago)
Document Number: N05478
FEI/EIN Number 65-0029267
Address: Pointe Management Group, Inc, 3600 S. Congress Avenue, Suite C, Boynton Beach, FL 33426
Mail Address: Pointe Management Group, Inc, 3600 S. Congress Avenue, Suite C, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
IRVIN NACHMAN Agent 1830 Eagle Trace Blvd, Coral Springs, FL 33071

Secretary

Name Role Address
Detardo, Lisa Secretary c/o Pointe Management Group, Inc., 3600 S. Congress Avenue Suite C Boynton Beach, FL 33426

Director

Name Role Address
Russo, Nicole Director Pointe Management Group, Inc, 3600 S. Congress Avenue Suite C Boynton Beach, FL 33426
MINNAUGH, Robert Director c/o Pointe Management Group, Inc., 3600 S. Congress Avenue Suite C Boynton Beach, FL 33426

Vice President

Name Role Address
Acosta, Daisy Vice President c/o Pointe Management Group, Inc, 3600 S. Congress Avenue Suite C Boynton Beach, FL 33426

President

Name Role Address
KEDZERSKI, RAYMOND President c/o Pointe Management Group, Inc., 3600 S. Congress Avenue Suite C Boynton Beach, FL 33426

Treasurer

Name Role Address
Detardo, Lisa Treasurer c/o Pointe Management Group, Inc., 3600 S. Congress Avenue Suite C Boynton Beach, FL 33426

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 No data
CHANGE OF MAILING ADDRESS 2022-04-06 Pointe Management Group, Inc, 3600 S. Congress Avenue, Suite C, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1830 Eagle Trace Blvd, Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2012-09-26 IRVIN NACHMAN No data
REINSTATEMENT 1989-12-13 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

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: 04 Feb 2025

Sources: Florida Department of State