Search icon

PRESIDENTS POINTE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRESIDENTS POINTE HOMEOWNER'S 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: 13 May 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: N15000004855
FEI/EIN Number 81-2314034

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2180 West State Road 434, Suite 5000, Longwood, FL, 32779, US
Mail Address: 2180 West State Road 434, Suite 5000, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Akar Farooq Treasurer 2180 West State Road 434, Longwood, FL, 32779
Smith III John Vice President 2180 West State Road 434, Longwood, FL, 32779
Rathod Sharad President 2180 West State Road 434, Longwood, FL, 32779
Farinas Jose Director 2180 West State Road 434, Longwood, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 Sentry Management, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 2180 West State Road 434, Suite 5000, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2025-01-14 2180 West State Road 434, Suite 5000, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 2180 West State Road 434, Suite 5000, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2021-03-08 Specialty Management Company -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 1000 Pine Hollow Point, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 1000 Pine Hollow Point, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2020-02-12 1000 Pine Hollow Point, Altamonte Springs, FL 32714 -
AMENDMENT AND NAME CHANGE 2016-04-15 PRESIDENTS POINTE HOMEOWNER'S ASSOCIATION, INC. -
AMENDMENT 2016-01-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-10-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State