Search icon

BAY POINTE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY POINTE COMMUNITY 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: 29 Sep 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2015 (10 years ago)
Document Number: N51052
FEI/EIN Number 650425433

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

Address: C/o SUPERIOR ASSOCIATION MANAGEMENT, 20283 State Road 7, BOCA RATON, FL, 33487, US
Mail Address: C/o SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, BOCA RATON, FL, 33498, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBER ROBERT Vice President 6212 NW 21ST CT, BOCA RATON, FL, 33496
COHEN EDWARD Director 2103 NW 62ND DRIVE, BOCA RATON, FL, 33496
Feinstein Edith Secretary 2126 NW 62 Drive, Boca Raton, FL, 33496
Osborne Richard President 2119 NW 62 Drive, Boca Raton, FL, 33496
HALL DIRK Treasurer 6233 NW 21ST CT, BOCA RATON, FL, 33496
ASSOCIATED CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-20 C/o SUPERIOR ASSOCIATION MANAGEMENT, 20283 State Road 7, Suite 219, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 C/o SUPERIOR ASSOCIATION MANAGEMENT, 20283 State Road 7, Suite 219, BOCA RATON, FL 33487 -
AMENDMENT 2015-06-01 - -
REGISTERED AGENT NAME CHANGED 2015-03-16 ASSOCIATED CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
AMENDMENT 1997-12-12 - -
AMENDMENT 1996-07-25 - -
REINSTATEMENT 1996-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
Amendment 2015-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State