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 |
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 |
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. | - |
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