Entity Name: | SOUTHPOINTE PROPERTY OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 05 Jul 1991 (34 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 12 Jul 1991 (34 years ago) |
Document Number: | N44246 |
FEI/EIN Number | 59-3184874 |
Address: | 2295 Corporate Blvd. NW, SUITE 138, BOCA RATON, FL 33431 |
Mail Address: | 2295 Corporate Blvd. NW, SUITE 138, BOCA RATON, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAVOLA, JOAN E | Agent | 2295 Corporate Blvd. NW, Suite 138, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
MUNOZ, MILAGRO | Vice President | 2295 CORPORATE BLVD., NW, SUITE 138 BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
MUNOZ, MILAGRO | DIRECTOR | 2295 CORPORATE BLVD., NW, SUITE 138 BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
ELKIN, STEVEN | President | 2295 Corporate Blvd., NW, Suite 138 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
ELKIN, STEVEN | Director | 2295 Corporate Blvd., NW, Suite 138 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Hunt, Tyler | Secretary | 2295 Corporate Blvd., NW, Suite 138 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Hunt, Tyler | Treasurer | 2295 Corporate Blvd., NW, Suite 138 Boca Raton, FL 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-03 | 2295 Corporate Blvd. NW, SUITE 138, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-03 | 2295 Corporate Blvd. NW, SUITE 138, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-03 | 2295 Corporate Blvd. NW, Suite 138, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2010-10-18 | STAVOLA, JOAN E | No data |
EVENT CONVERTED TO NOTES | 1991-07-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State