Search icon

CROWNPOINTE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CROWNPOINTE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 1987 (38 years ago)
Date of dissolution: 27 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2005 (20 years ago)
Document Number: N18717
FEI/EIN Number 592742737

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

Address: 4400 W SAMPLE ROAD, STE 200, COCONUT CREEK, FL, 33073, US
Mail Address: 4400 W SAMPLE ROAD, STE 200, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEER T.R. President 4400 W SAMPLE ROAD, STE 200, COCONUT CREEK, FL, 33073
BEER T.R. Director 4400 W SAMPLE ROAD, STE 200, COCONUT CREEK, FL, 33073
GREENBERG MICHAEL Agent 4400 W SAMPLE ROAD, COCONUT CREEK, FL, 33073
CLEMENT, GARY Vice President 4400 W SAMPLE RD., STE. 200, COCONUT CREEK, FL, 33073
CLEMENT, GARY Director 4400 W SAMPLE RD., STE. 200, COCONUT CREEK, FL, 33073
RODGERS, FRANK Secretary 4400 W SAMPLE ROAD, STE 200, COCONUT CREEK, FL, 33073
RODGERS, FRANK Treasurer 4400 W SAMPLE ROAD, STE 200, COCONUT CREEK, FL, 33073
RODGERS, FRANK Director 4400 W SAMPLE ROAD, STE 200, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 4400 W SAMPLE ROAD, STE 200, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 1993-05-01 4400 W SAMPLE ROAD, STE 200, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 1993-05-01 GREENBERG, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 4400 W SAMPLE ROAD, STE 200, COCONUT CREEK, FL 33073 -

Documents

Name Date
Voluntary Dissolution 2005-07-27
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-08-20
ANNUAL REPORT 1998-05-22
ANNUAL REPORT 1997-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State