Search icon

HUNTINGTON POINTE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HUNTINGTON POINTE 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: 10 Dec 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 1995 (29 years ago)
Document Number: N23810
FEI/EIN Number 650028877

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

Address: 6251 N. ORIOLE BLVD., DELRAY BEACH, FL, 33484, US
Mail Address: 6251 N. ORIOLE BLVD., DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE Susan President 6251 N. ORIOLE BLVD., DELRAY BEACH, FL, 33484
Donovan Mark Director 6251 N. ORIOLE BLVD., DELRAY BEACH, FL, 33484
WASSERSTEIN, P.A. Agent -
Gonzalez Serena Director 6251 N. ORIOLE BLVD., DELRAY BEACH, FL, 33484
Shapiro Harvey Director 6251 N. ORIOLE BLVD., DELRAY BEACH, FL, 33484
SANDLER PHYLLIS Director 6251 N. ORIOLE BLVD., DELRAY BEACH, FL, 33484
Rudnick Mary Secretary 6251 N. ORIOLE BLVD., DELRAY BEACH, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000114910 HP ALL SPORTS CLUB EXPIRED 2014-11-14 2019-12-31 - 6251 NORTH ORIOLE BLVD., DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-28 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 1996-08-01 6251 N. ORIOLE BLVD., DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 1996-08-01 6251 N. ORIOLE BLVD., DELRAY BEACH, FL 33484 -
AMENDMENT 1995-12-04 - -
AMENDMENT 1995-01-05 - -
RESTATED ARTICLES 1988-12-05 - -
AMENDMENT 1988-12-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-18
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-06-18
AMENDED ANNUAL REPORT 2019-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State