Search icon

CELEBRATION POINTE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CELEBRATION POINTE 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: 17 Nov 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: N15000011078
FEI/EIN Number 83-2758102

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

Address: 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608, US
Mail Address: 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYRKOLBOTN SVEIN President 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608
DYRKOLBOTN SVEIN Director 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608
STOCKMAN JAMES J Vice President 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608
STOCKMAN JAMES J Director 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608
Da Silva Madeline Secretary 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608
Da Silva Madeline Treasurer 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608
Da Silva Madeline Director 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608
Stockman James J Agent 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 5001 Celebration Pointe Ave., Suite 180, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2022-03-23 5001 Celebration Pointe Ave., Suite 180, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2022-03-23 Stockman, James J -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 5001 Celebration Pointe Ave., Suite 180, GAINESVILLE, FL 32608 -
AMENDMENT 2015-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-01
Amendment 2015-12-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State