Search icon

WEITZER CHAPEL TRAIL HOMES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEITZER CHAPEL TRAIL HOMES 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: 18 Jun 1992 (33 years ago)
Document Number: N49435
FEI/EIN Number 650341338

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

Key Officers & Management

Name Role Address
Brown Janine T President C/O Pointe Management Group, Boynton Beach, FL, 33426
Ford Sean Vice President C/O Pointe Management Group, Boynton Beach, FL, 33426
Thompson Larry Secretary C/O Pointe Management Group, Boynton Beach, FL, 33426
Medina Juan Treasurer C/O Pointe Management Group, Boynton Beach, FL, 33426
Gonzalez Carlos Director C/O Pointe Management Group, Boynton Beach, FL, 33426
POINTE MANAGEMENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 C/O Pointe Management Group, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2022-04-27 C/O Pointe Management Group, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Pointe Management Group -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-05-23
AMENDED ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State