Entity Name: | PARK POINTE CONDOMINIUM 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: | 14 Jan 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2003 (22 years ago) |
Document Number: | N18877 |
FEI/EIN Number |
650305921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US |
Mail Address: | C/O Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weathersbee Kerry | President | C/O Triton Property Management, Jupiter, FL, 33477 |
Greenberg Neil | Treasurer | C/O Triton Property Management, Jupiter, FL, 33477 |
Michaud Norman | Secretary | C/O Triton Property Management, Jupiter, FL, 33477 |
ROSENBAUM PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 1700 Palm Beach Lakes Blvd., Suite 600, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-18 | Rosenbaum PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-13 | C/O Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2023-12-13 | C/O Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 | - |
REINSTATEMENT | 2003-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 1997-04-28 | - | - |
CORPORATE MERGER | 1997-04-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000013433 |
EVENT CONVERTED TO NOTES | 1992-06-12 | - | - |
EVENT CONVERTED TO NOTES | 1989-04-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
AMENDED ANNUAL REPORT | 2024-12-02 |
ANNUAL REPORT | 2024-01-18 |
AMENDED ANNUAL REPORT | 2023-12-13 |
ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-08-19 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State