Entity Name: | LAUREL POINTE PROPERTY OWNERS' 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 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2023 (2 years ago) |
Document Number: | N33629 |
FEI/EIN Number |
650187211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 Yamato Road, BOCA RATON, FL, 33431, US |
Mail Address: | 999 Yamato Road, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Golberg Marla | President | 5320 26th circle, BOCA RATON, FL, 33496 |
LEWIS ARTHUR Esq. | Agent | POLIAKOFF BACKER, LLP, BOCA RATON, FL, 33432 |
Cohen Carol | Secretary | 2528 NW 53rd St, BOCA RATON, FL, 33496 |
Stecker Arianna | Vice President | 2554 NW 52nd St, BOCA RATON, FL, 33496 |
Mielnicki Jenna | Director | 5281 NW 26th Circle, BOCA RATON, FL, 33496 |
Green David | Treasurer | 2621 NW 53rd Drive, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-19 | LEWIS, ARTHUR, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-19 | POLIAKOFF BACKER, LLP, 400 S. DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 999 Yamato Road, 105, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 999 Yamato Road, 105, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2023-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
NAME CHANGE AMENDMENT | 1989-09-13 | LAUREL POINTE PROPERTY OWNERS' ASSOCIATION,INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-19 |
ANNUAL REPORT | 2024-03-28 |
REINSTATEMENT | 2023-03-15 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State