Search icon

THE POINTE AT BOCA WEST ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE POINTE AT BOCA WEST 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: 22 Jan 1987 (38 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Apr 2001 (24 years ago)
Document Number: N19079
FEI/EIN Number 592067843

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

Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
Mail Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISKIN SHELDON Vice President 6858 WOODBRIDGE DRIVE, BOCA RATON, FL, 33434
FRIED NANCY President 20621 LINKSVIEW CIRCLE, BOCA RATON, FL, 33434
GOOD JEFFREY Director 20557LINKSVIEW CIRCLE, BOCA RATON, FL, 33434
SCHNEE RANDI Director 6816 WOODBRIDGE DR, BOCA RATON, FL, 33434
TROY BERNARD Secretary 20558 LINKSVIEW CIRCLE, BOCA RATON, FL, 33434
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2014-04-04 CARROLL, KEVIN M -
AMENDMENT AND NAME CHANGE 2001-04-19 THE POINTE AT BOCA WEST ASSOCIATION, INC. -
REINSTATEMENT 1989-10-26 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State