Entity Name: | MIZNER VILLAGE AT HERON BAY HOMEOWNERS' 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: | 04 Aug 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Oct 2005 (19 years ago) |
Document Number: | N97000004435 |
FEI/EIN Number |
650778473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | POINTE MANAGEMENT GROUP, 3600 S. Congress Ave., Boynton Beach, FL, 33426, US |
Mail Address: | POINTE MANAGEMENT GROUP, 3600 S. Congress Ave., Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reiss Gary | Secretary | POINTE MANAGEMENT GROUP, Boynton Beach, FL, 33426 |
Eades Stephen | President | POINTE MANAGEMENT GROUP, Boynton Beach, FL, 33426 |
Faller Scott | Director | POINTE MANAGEMENT GROUP, Boynton Beach, FL, 33426 |
ROSENCRANTZ ERIC | Vice President | 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 | 2022-04-28 | POINTE MANAGEMENT GROUP, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | POINTE MANAGEMENT GROUP, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | POINTE MANAGEMENT GROUP, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 | - |
CANCEL ADM DISS/REV | 2005-10-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-10-31 | ESTEBANEZ, ERIC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-21 |
AMENDED ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State