Search icon

LOXAHATCHEE POINTE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: LOXAHATCHEE POINTE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 1996 (29 years ago)
Document Number: N94000000938
FEI/EIN Number 590323467
Address: C/O FirstService Residential, 11621 Kew Gardens Avenue, Palm Beach Gardens, FL, 33410, US
Mail Address: C/O FirstService Residential, 11621 Kew Gardens Avenue, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Laurie Manoff Esq. Agent 1818 Australian Ave. South, Suite 400, West Palm Beach, FL, 33409

Treasurer

Name Role Address
Cahur Matthew Treasurer C/O FirstService Residential, Palm Beach Gardens, FL, 33410

Vice President

Name Role Address
Holloway Chris Vice President C/O FirstService Residential, Palm Beach Gardens, FL, 33410

President

Name Role Address
Ridley Matthew President C/O FirstService Residential, Palm Beach Gardens, FL, 33410

Director

Name Role Address
Scoma Jennifer Director C/O FirstService Residential, Palm Beach Gardens, FL, 33410

Secretary

Name Role Address
Lester Toni Secretary c/o FirstService Residential, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-15 Laurie, Manoff, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 1818 Australian Ave. South, Suite 400, West Palm Beach, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-31 C/O FirstService Residential, 11621 Kew Gardens Avenue, Suite 200, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2017-05-31 C/O FirstService Residential, 11621 Kew Gardens Avenue, Suite 200, Palm Beach Gardens, FL 33410 No data
REINSTATEMENT 1996-07-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State