Entity Name: | PIERPOINTE ONE, CONDOMINIUM II ASSOCIATION, 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: | 11 Jan 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jul 1999 (26 years ago) |
Document Number: | N07059 |
FEI/EIN Number |
592483103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O TPMG, Troy Modlin, Weston, FL, 33331, US |
Mail Address: | C/O TPMG, Troy Modlin, Weston, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ RAUL | Vice President | C/O TPMG, Weston, FL, 33331 |
HULL CONSTANCE | President | C/O TPMG, Weston, FL, 33331 |
Gilliotti Giovanna | Secretary | C/O TPMG, Weston, FL, 33331 |
MIlberg Klein PL | Agent | 1300 N Federal, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-25 | MIlberg Klein PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-25 | 1300 N Federal, 205, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-02 | C/O TPMG, Troy Modlin, 2645 Executive Park Drive, Weston, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2021-07-02 | C/O TPMG, Troy Modlin, 2645 Executive Park Drive, Weston, FL 33331 | - |
REINSTATEMENT | 1999-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-06-30 | - | - |
REINSTATEMENT | 1991-07-31 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
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: 03 Mar 2025
Sources: Florida Department of State