Search icon

NORTHPOINT PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTHPOINT PROPERTY OWNERS' 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 Apr 1987 (38 years ago)
Document Number: N20288
FEI/EIN Number 650040370

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

Address: c/o Strategic Realty Services, LLC, 500 Northpoint Parkway,, West Palm Beach, FL, 33407, US
Mail Address: c/o Strategic Realty Services, LLC, 500 Northpoint Parkway,, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGAN Frank Director 1100 NORTHPOINT PARKWAY #100, WEST PALM BEACH, FL, 33407
HOGAN Frank Vice President 1100 NORTHPOINT PARKWAY #100, WEST PALM BEACH, FL, 33407
Burigo John Director 2979 PGA Blvd, Palm Beach Gardens, FL, 33410
Alexander D. Glen Secretary 500 Northpoint Parkway, West Palm Beach, FL, 33407
Reis Mona Director 100 Northpoint Parkway, West Palm Beach, FL, 33407
CRANE ROBERT L Agent 515 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-11-04 c/o Strategic Realty Services, LLC, 500 Northpoint Parkway,, Suite 300, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2013-11-04 c/o Strategic Realty Services, LLC, 500 Northpoint Parkway,, Suite 300, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 1997-10-03 CRANE, ROBERT LESQ. -
REGISTERED AGENT ADDRESS CHANGED 1997-10-03 515 NORTH FLAGLER DRIVE, SUITE 1800, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State