Entity Name: | DIMENSIONS NORTH AT CHAPEL TRAIL 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: | 06 May 1992 (33 years ago) |
Document Number: | N48739 |
FEI/EIN Number |
650333411
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 |
---|---|---|
DEL RIO REBECA | Vice President | C/O POINTE MANAGEMENT GROUP, INC., Boynton Beach, FL, 33426 |
KINMAN CRISTINA | Secretary | C/O POINTE MANAGEMENT GROUP, INC., Boynton Beach, FL, 33426 |
FRANKLIN BARBARA | Director | C/O POINTE MANAGEMENT GROUP, INC., Boynton Beach, FL, 33426 |
RUIZ CLARA | Director | C/O POINTE MANAGEMENT GROUP, INC., Boynton Beach, FL, 33426 |
JEFFERSON HERB | President | C/O POINTE MANAGEMENT GROUP, INC., Boynton Beach, FL, 33426 |
POINTE MANAGEMENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | C/O POINTE MANAGEMENT GROUP, INC., 3600 S. Congress Ave., SUITE C, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2022-02-04 | C/O POINTE MANAGEMENT GROUP, INC., 3600 S. Congress Ave., SUITE C, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-04 | 3600 S. Congress Ave., SUITE C, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-21 | POINTE MANAGEMENT GROUP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-18 |
AMENDED ANNUAL REPORT | 2018-08-21 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State