Entity Name: | PHASE FIVE TOWNHOMES 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: | 09 Jun 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2012 (13 years ago) |
Document Number: | N26872 |
FEI/EIN Number |
650080218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Pointe Management Group, Inc., 3600 S. Congress Ave., Boynton Beach, FL, 33426, US |
Mail Address: | Pointe Management Group, Inc., 3600 S. Congress Ave., Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Warren Stacie | Secretary | Pointe Management Group, Inc., Boynton Beach, FL, 33426 |
Losey Kevin | Vice President | Pointe Management Group, Inc., Boynton Beach, FL, 33426 |
Darwick Timothy | President | Pointe Management Group, Inc., Boynton Beach, FL, 33426 |
Estebanez Eric | Agent | Pointe Management Group, Inc., Boynton Beach, FL, 33426 |
DETARDO LISA | Treasurer | Pointe Management Group, Inc., Boynton Beach, FL, 33426 |
CORTI ANGELA | Director | Pointe Management Group, Inc., Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | Pointe Management Group, Inc., 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | Pointe Management Group, Inc., 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2022-04-01 | Pointe Management Group, Inc., 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-07 | Estebanez, Eric | - |
REINSTATEMENT | 2012-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-02-05 | - | - |
REINSTATEMENT | 2008-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-19 |
AMENDED ANNUAL REPORT | 2020-09-02 |
AMENDED ANNUAL REPORT | 2020-08-07 |
AMENDED ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-08-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State