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 |
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 | - |
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 | - |
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