Entity Name: | ARBORWOOD AT FOREST RIDGE 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: | 15 May 1991 (34 years ago) |
Document Number: | N43440 |
FEI/EIN Number |
650265380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Pointe Management Group, 3600 S. Congress Ave., Boynton Beach, FL, 33426, US |
Mail Address: | c/o Pointe Management Group, 3600 S. Congress Ave., Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cain Sheila | Director | c/o Pointe Management Group, Boynton Beach, FL, 33426 |
Davidson Paul | Treasurer | c/o Pointe Management Group, Boynton Beach, FL, 33426 |
Vaccaro Victoria | Secretary | c/o Pointe Management Group, Boynton Beach, FL, 33426 |
Watson Ryan | Vice President | c/o Pointe Management Group, Boynton Beach, FL, 33426 |
Starkey Gerard | President | c/o Pointe Management Group, Boynton Beach, FL, 33426 |
POINTE MANAGEMENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-12 | c/o Pointe Management Group, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2024-07-12 | c/o Pointe Management Group, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-12 | Pointe Management Group | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-12 | 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State