Search icon

SOUTHPOINTE PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
STAVOLA, JOAN E Agent 2295 Corporate Blvd. NW, Suite 138, BOCA RATON, FL 33431

Vice President

Name Role Address
MUNOZ, MILAGRO Vice President 2295 CORPORATE BLVD., NW, SUITE 138 BOCA RATON, FL 33431

DIRECTOR

Name Role Address
MUNOZ, MILAGRO DIRECTOR 2295 CORPORATE BLVD., NW, SUITE 138 BOCA RATON, FL 33431

President

Name Role Address
ELKIN, STEVEN President 2295 Corporate Blvd., NW, Suite 138 Boca Raton, FL 33431

Director

Name Role Address
ELKIN, STEVEN Director 2295 Corporate Blvd., NW, Suite 138 Boca Raton, FL 33431

Secretary

Name Role Address
Hunt, Tyler Secretary 2295 Corporate Blvd., NW, Suite 138 Boca Raton, FL 33431

Treasurer

Name Role Address
Hunt, Tyler Treasurer 2295 Corporate Blvd., NW, Suite 138 Boca Raton, FL 33431

Events

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

Documents

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