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 |
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 |
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 |
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 | - | - |
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