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 |
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 |
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 | - | - |
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