Search icon

POINTE WEST RESIDENT OWNED COMMUNITY, INC.

Company Details

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

Agent

Name Role
GREENBERG NIKOLOFF, P.A. Agent

President

Name Role Address
Rider Terri President c/o Condominium Associates, Clearwater, FL, 33762

Vice President

Name Role Address
Montgomery Kevin Vice President c/o Condominium Associates, Clearwater, FL, 33762

Director

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

Events

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

Documents

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