Search icon

TAPESTRY AT CHAPEL TRAIL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TAPESTRY AT CHAPEL TRAIL 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: 01 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 1995 (29 years ago)
Document Number: N94000001042
FEI/EIN Number 650499377

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

Address: Pointe Management Group, c/o 3600 S Congress Ave, Boynton Beach, FL, 33426, US
Mail Address: Pointe Management Group, c/o 3600 S Congress Ave, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ BERNARDO President Pointe Management Group, Boynton Beach, FL, 33426
MILLER ALI Vice President Pointe Management Group, Boynton Beach, FL, 33426
SARABIA LILIANA Secretary Pointe Management Group, Boynton Beach, FL, 33426
Burgos Norma Director Pointe Management Group, Boynton Beach, FL, 33426
Estebanez Eric Agent Pointe Management Group, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 Pointe Management Group, c/o 3600 S Congress Ave, Suite C, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2024-02-19 Pointe Management Group, c/o 3600 S Congress Ave, Suite C, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2024-02-19 Estebanez, Eric -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 Pointe Management Group, c/o 3600 S Congress Ave, Suite C, Boynton Beach, FL 33426 -
REINSTATEMENT 1995-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State