Entity Name: | EL VIENTO AT BOCA POINTE CONDOMINIUM ASSOCIATION NO. 2, 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: | 14 Jun 1985 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Nov 2008 (16 years ago) |
Document Number: | N09765 |
FEI/EIN Number |
592646214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Pointe Management Group, 3600 S. Congress Ave., Boynton Beach, FL, 33426, US |
Mail Address: | C/O Pointe Management Group, 3600 S. Congress Ave., Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICES OF BECKER | Agent | 1 E. BROWARD BLVD., FT. LAUDERDALE, FL, 33301 |
PHEIFER ROBERTA L | Vice President | C/O Pointe Management Group, Boynton Beach, FL, 33426 |
MARR MICHELLE | Secretary | C/O Pointe Management Group, Boynton Beach, FL, 33426 |
HABER LESLIE | Treasurer | C/O Pointe Management Group, Boynton Beach, FL, 33426 |
EHRENTREU MICHEL | Director | C/O Pointe Management Group, Boynton Beach, FL, 33426 |
Kelly Kevin | President | C/O Pointe Management Group, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-19 | C/O Pointe Management Group, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2024-07-19 | C/O Pointe Management Group, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | LAW OFFICES OF BECKER | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 1 E. BROWARD BLVD., SUITE 1800, FT. LAUDERDALE, FL 33301 | - |
CANCEL ADM DISS/REV | 2008-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-19 |
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State