Search icon

PHASE FIVE TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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