Entity Name: | PARK POINTE PHASE II CONDOMINIUM "E" 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: | 12 Jul 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2023 (a year ago) |
Document Number: | N96000003717 |
FEI/EIN Number |
650731151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Giovanni De Michele, 3246 Jog Park Dr., GREENACRES, FL, 33467, US |
Mail Address: | P.O. Box 540701, GREENACRES, FL, 33454, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOCHSTAEDTER DOREEN | Treasurer | 3272 JOG PARK DR., GREENACRES, FL, 33467 |
De Michele Giovanni JSr. | President | 3246 Jog Park Dr., GREENACRES, FL, 33467 |
Rene Ramos | Director | 3238 Jog Park Dr, Greenacres, FL, 33467 |
De Michele Giovanni JSr. | Agent | Giovanni De Michele, GREENACRES, FL, 33467 |
KEARNEY CHARLENE | Secretary | 3306 JOG PARK DRIVE, GREENACRES, FL, 33467 |
Marretta George | Vice President | 3232 Jog Park Dr, Greenacres, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-19 | Giovanni De Michele, 3246 Jog Park Dr., GREENACRES, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2023-12-19 | Giovanni De Michele, 3246 Jog Park Dr., GREENACRES, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-19 | De Michele, Giovanni Johnny, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-19 | Giovanni De Michele, 3246 Jog Park Dr., GREENACRES, FL 33467 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
REINSTATEMENT | 2023-12-19 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-07-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State