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 |
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 | - |
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 | - | - |
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