Entity Name: | POINTE WEST H.O.A., 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: | 05 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2022 (3 years ago) |
Document Number: | N07000006677 |
FEI/EIN Number |
260479265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12651 SEMINOLE BLVD., LOT 5-M, LARGO, FL, 33778, US |
Mail Address: | 12651 SEMINOLE BLVD., LOT 5-M, LARGO, FL, 33778, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONATHAN JAMES DAMONTE, CHARTERED | Agent | - |
LONGTIN EDWARD | President | 12651 SEMINOLE BLVD., LOT 5-M, LARGO, FL, 33778 |
AVERY ARTHUR | Vice President | 12651 SEMINOLE BLVD., LOT 29, LARGO, FL, 33778 |
LEGARE JOANNE P | Secretary | 12651 SEMINOLE BLVD., LOT 3-N, LARGO, FL, 33778 |
ROMANO GEORGE | dire | 12651 SEMINOLE BLVD., LOT 10-I, LARGO, FL, 33778 |
LONGTIN ELLEN M | Treasurer | 12651 SEMINOLE BLVD., LOT 5-M, LARGO, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 12651 SEMINOLE BLVD., LOT 5-M, LARGO, FL 33778 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 12651 SEMINOLE BLVD., LOT 5-M, LARGO, FL 33778 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 12100 SEMINOLE BLVD., lot 22m, LARGO, FL 33778 | - |
REINSTATEMENT | 2022-03-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-13 | JONATHAN JAMES DAMONTE, CHARTERED | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-13 |
REINSTATEMENT | 2022-03-13 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State