Search icon

LAUREL POINTE PROPERTY OWNERS' ASSOCIATION,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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