Entity Name: | GREENS POINTE HOMEOWNERS' 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: | 19 May 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jun 2010 (15 years ago) |
Document Number: | N14974 |
FEI/EIN Number |
30-0979694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
Mail Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KITTELL DONNA | President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
MEJIA VICTOR | Vice President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
FREDBORG JOAKIM | Treasurer | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
LORD KATHY | Secretary | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Property Management of America LLC dba Ext | Agent | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-09 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2024-07-09 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-09 | Property Management of America LLC dba Extreme Management Team | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-09 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
AMENDMENT | 2010-06-17 | - | - |
AMENDMENT | 2010-05-06 | - | - |
AMENDMENT | 1996-06-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-09 |
ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2023-04-23 |
AMENDED ANNUAL REPORT | 2022-07-07 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State