Search icon

GREENS POINTE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: GREENS POINTE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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
Address: 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714
Mail Address: 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Property Management of America LLC dba Extreme Management Team Agent 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714

President

Name Role Address
KITTELL, DONNA President 2113 Ruby Red Blvd, Suite B Clermont, FL 34714

Vice President

Name Role Address
MEJIA, VICTOR Vice President 2113 Ruby Red Blvd, Suite B Clermont, FL 34714

Treasurer

Name Role Address
FREDBORG, JOAKIM Treasurer 2113 Ruby Red Blvd, Suite B Clermont, FL 34714

Secretary

Name Role Address
LORD, KATHY Secretary 2113 Ruby Red Blvd, Suite B Clermont, FL 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-09 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 No data
CHANGE OF MAILING ADDRESS 2024-07-09 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 No data
REGISTERED AGENT NAME CHANGED 2024-07-09 Property Management of America LLC dba Extreme Management Team No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-09 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 No data
AMENDMENT 2010-06-17 No data No data
AMENDMENT 2010-05-06 No data No data
AMENDMENT 1996-06-13 No data No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State