Search icon

EL VIENTO AT BOCA POINTE CONDOMINIUM ASSOCIATION NO. 2, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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