Entity Name: | POINTE TIBET 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: | 27 Jan 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 1998 (26 years ago) |
Document Number: | N47021 |
FEI/EIN Number |
593156164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6057 Lady Bet Dr., ORLANDO, FL, 32819, US |
Mail Address: | PO BOX 560, WINDERMERE, FL, 34786, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Norsworthy Josef L | President | 6033 Lady Bet Dr, ORLANDO, FL, 32819 |
Zweifel James | Treasurer | 6000 Lady Bet Dr, ORLANDO, FL, 32819 |
Richards Becky | Secretary | 8996 Hubbard Place, ORLANDO, FL, 32819 |
DeCarlo Dennis D | Vice President | 6057 Lady Bet Dr, Orlando, FL, 32819 |
DeCarlo Dennis D | Agent | 6057 Lady Bet Dr., ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-26 | 6057 Lady Bet Dr., ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-15 | 6057 Lady Bet Dr., ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 6057 Lady Bet Dr., ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-05 | DeCarlo, Dennis Dale | - |
REINSTATEMENT | 1998-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1994-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-03 |
AMENDED ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State