Search icon

HUNTINGTON POINTE I ASSOCIATION, INC.

Company Details

Entity Name: HUNTINGTON POINTE I ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jan 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2009 (16 years ago)
Document Number: N30419
FEI/EIN Number 65-0099858
Address: 6251 N. ORIOLE BLVD, DELRAY BEACH, FL 33484
Mail Address: 6251 N. ORIOLE BLVD, DELRAY BEACH, FL 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Becker & Poliakoff Agent 625 N. Flagler Drive, 7th Floor, West Palm Beach, FL 33401

President

Name Role Address
Sandler, Phyllis President 6354 Royal Manor Cir, DELRAY BEACH, FL 33484

Director

Name Role Address
TISHKEVICH, ROBERT Director 6251 N. ORIOLE BLVD, DELRAY BEACH, FL 33484

Treasurer

Name Role Address
Lynne , Howard Treasurer 6251 N. ORIOLE BLVD, DELRAY BEACH, FL 33484

Secretary

Name Role Address
Soloman , Asher Secretary 6251 N Oriole Blvd, Delray Beach, FL 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-18 Becker & Poliakoff No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 625 N. Flagler Drive, 7th Floor, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2016-12-19 6251 N. ORIOLE BLVD, DELRAY BEACH, FL 33484 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 6251 N. ORIOLE BLVD, DELRAY BEACH, FL 33484 No data
AMENDMENT 2009-05-07 No data No data
AMENDMENT 1989-06-09 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-06-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State