Entity Name: | POINTE WEST RESIDENT OWNED COMMUNITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Jul 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Aug 2022 (2 years ago) |
Document Number: | N06000007809 |
FEI/EIN Number | 113785700 |
Mail Address: | c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US |
Address: | 12651 SEMINOLE BLVD., LARGO, FL, 33778, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GREENBERG NIKOLOFF, P.A. | Agent |
Name | Role | Address |
---|---|---|
Rider Terri | President | c/o Condominium Associates, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Montgomery Kevin | Vice President | c/o Condominium Associates, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Turner Mike | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
Legare Mike | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
CHIRIACO KIM | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
Reinsch Steve | Director | c/o Condominium Associates, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-17 | 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-17 | 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-16 | Greenberg Nikoloff, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 1964 Bayshore Blvd.,, Suite A, Dunedin, FL 34698 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-06 | 12651 SEMINOLE BLVD., LOT #5-L, LARGO, FL 33778 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-08 | 12651 SEMINOLE BLVD., LOT #5-L, LARGO, FL 33778 | No data |
AMENDMENT | 2022-08-08 | No data | No data |
AMENDMENT | 2022-01-14 | No data | No data |
AMENDMENT | 2019-12-02 | No data | No data |
AMENDMENT | 2015-04-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-04-16 |
AMENDED ANNUAL REPORT | 2023-11-06 |
ANNUAL REPORT | 2023-04-04 |
Amendment | 2022-08-08 |
ANNUAL REPORT | 2022-03-29 |
Amendment | 2022-01-14 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-14 |
Amendment | 2019-12-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State