Search icon

VILLA POINTE RECREATION AREA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA POINTE RECREATION AREA ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 1988 (37 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N26437
FEI/EIN Number 650136100

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

Address: c/o Infinity Community Mgmt, 5350 10th Avenue N, Greenacres, FL, 33463, US
Mail Address: c/o Infinity Community Mgmt, 5350 10th Avenue N, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELSBERRY JAMES Vice President c/o Infinity Community Mgmt, Greenacres, FL, 33463
ELSBERRY JAMES Director c/o Infinity Community Mgmt, Greenacres, FL, 33463
OLES-GORDON CATHY President c/o Infinity Community Mgmt, Greenacres, FL, 33463
OLES-GORDON CATHY Director c/o Infinity Community Mgmt, Greenacres, FL, 33463
GARDELLA MAUREEN Secretary c/o Infinity Community Mgmt, Greenacres, FL, 33463
GARDELLA MAUREEN Treasurer c/o Infinity Community Mgmt, Greenacres, FL, 33463
GARDELLA MAUREEN Director c/o Infinity Community Mgmt, Greenacres, FL, 33463
MILBERG KLEIN, P.L. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 c/o Infinity Community Mgmt, 5350 10th Avenue N, Suite 2, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2016-04-28 c/o Infinity Community Mgmt, 5350 10th Avenue N, Suite 2, Greenacres, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 5550 GLADES RD., SUITE 500, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2015-04-20 Milberg Klein P.L. -
REINSTATEMENT 2001-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDED AND RESTATEDARTICLES 1988-12-09 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State