Search icon

EGRET POINTE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EGRET POINTE 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: 03 Sep 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 1998 (26 years ago)
Document Number: N50721
FEI/EIN Number 650388360

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: EGRET POINTE C/O CAMPBELL @ CORAL LKS, 12751 EL CLAIR RANCH RD, BOYNTON BEACH, FL, 33437, US
Mail Address: EGRET POINTE C/O CAMPBELL @ CORAL LKS, 12751 EL CLAIR RANCH RD, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rudy Linda President 6046 BRIGHTWATER TERRACE, BOYNTON BEACH, FL, 33437
SILVERSTEIN JERRY Treasurer 6083 BRIGHTWATER TERR, BOYNTON BEACH, FL, 33437
Hochroth Judith Secretary 6106 Brightwater Terrace, Boynton Beach, FL, 33437
Bard Ileen 1st 6059 Brightwater Terrace, Boynton Beach, FL, 33437
Rose Ellen S Director 6196 Brightwater Terrace, Boynton Beach, FL, 33437
Rudy Linda Agent 6046 BRIGHTWATER TERR, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-14 Rudy, Linda -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 6046 BRIGHTWATER TERR, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 EGRET POINTE C/O CAMPBELL @ CORAL LKS, 12751 EL CLAIR RANCH RD, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2008-02-25 EGRET POINTE C/O CAMPBELL @ CORAL LKS, 12751 EL CLAIR RANCH RD, BOYNTON BEACH, FL 33437 -
AMENDMENT 1998-11-13 - -
NAME CHANGE AMENDMENT 1992-10-23 EGRET POINTE ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State