Entity Name: | PARK POINTE PHASE II CONDOMINIUM "F" 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: | 27 May 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Aug 1999 (26 years ago) |
Document Number: | N97000003121 |
FEI/EIN Number |
650944245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3085 LUCERNE PARK DRIVE, GREENACRES, FL, 33467, US |
Mail Address: | 3085 LUCERNE PARK DRIVE, GREENACRES, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAPIRO BARRY | President | 3085 LUCERNE PARK DRIVE, GREENACRES, FL, 33467 |
Wright Marcheta | Treasurer | 3083 LUCERNE PARK DRIVE, GREENACRES, FL, 33467 |
Miller Jim | Vice President | 3081 Lucerne Park Drive, Greenacres, FL, 33467 |
Giberson Valerie A | Secretary | 3073 LUCERNE PARK DRIVE, GREENACRES, FL, 33467 |
WRIGHT MARCHETA | Agent | 3083 LUCERNE PARK DRIVE, GREENACRES, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-15 | 3083 LUCERNE PARK DRIVE, GREENACRES, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | WRIGHT, MARCHETA | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-23 | 3085 LUCERNE PARK DRIVE, GREENACRES, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2016-01-23 | 3085 LUCERNE PARK DRIVE, GREENACRES, FL 33467 | - |
REINSTATEMENT | 1999-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-06-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State