Search icon

PIERPOINTE ONE, CONDOMINIUM II ASSOCIATION, INC.

Company Details

Entity Name: PIERPOINTE ONE, CONDOMINIUM II ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 1999 (26 years ago)
Document Number: N07059
FEI/EIN Number 59-2483103
Address: C/O TPMG, Troy Modlin, 2645 Executive Park Drive, Weston, FL 33331
Mail Address: C/O TPMG, Troy Modlin, 2645 Executive Park Drive, Weston, FL 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MIlberg Klein PL Agent 1300 N Federal, 205, Boca Raton, FL 33432

Vice President

Name Role Address
GONZALEZ, RAUL Vice President C/O TPMG, 2645 Executive Park Drive Weston, FL 33331

Treasurer

Name Role Address
GONZALEZ, RAUL Treasurer C/O TPMG, 2645 Executive Park Drive Weston, FL 33331

President

Name Role Address
HULL, CONSTANCE President C/O TPMG, 2645 Executive Park Drive Weston, FL 33331

Secretary

Name Role Address
Gilliotti, Giovanna Secretary C/O TPMG, 2645 Executive Park Drive Weston, FL 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-25 MIlberg Klein PL No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-25 1300 N Federal, 205, Boca Raton, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-02 C/O TPMG, Troy Modlin, 2645 Executive Park Drive, Weston, FL 33331 No data
CHANGE OF MAILING ADDRESS 2021-07-02 C/O TPMG, Troy Modlin, 2645 Executive Park Drive, Weston, FL 33331 No data
REINSTATEMENT 1999-07-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-06-30 No data No data
REINSTATEMENT 1991-07-31 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-04
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-07-02
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State