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 |
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 |
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 | - | - |
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