Entity Name: | PASADENA ESTATES II HOMEOWNERS 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: | 17 Jan 1990 (35 years ago) |
Document Number: | N36228 |
FEI/EIN Number |
650250047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Pointe Management Group, Inc., 3600 S. Congress Ave., Boynton Beach, FL, 33426, US |
Mail Address: | c/o 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 |
---|---|---|
Spence Janet | President | c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426 |
Riley Michele | Vice President | c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426 |
Simmons Lorenzo | Treasurer | c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426 |
Reisman Bruce | Secretary | c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426 |
Johnson Caron | Director | c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426 |
Smith Paul | Director | c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426 |
Estebanez Eric | Agent | 3600 S. Congress Ave., Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | c/o Pointe Management Group, Inc., 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2022-01-03 | c/o Pointe Management Group, Inc., 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-14 | Estebanez, Eric | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-14 |
AMENDED ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State