Entity Name: | THE POINTE ON LEMON BAY 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: | 02 Oct 1997 (28 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 17 Apr 2020 (5 years ago) |
Document Number: | N97000005597 |
FEI/EIN Number |
650801320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1811 Englewood Rd.,, #215, Attn: Natalie Farrish, ENGLEWOOD, FL, 34223, US |
Mail Address: | 1811 Englewood Rd.,, #215, Attn: Natalie Farrish, ENGLEWOOD, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jackson Susan | Secretary | 4131 N. Beach Rd., ENGLEWOOD, FL, 34223 |
Edwards Leslie | Vice President | 2955 N. Beach Rd. A411, ENGLEWOOD, FL, 34223 |
Dignam David | President | 5150 The Pointe, ENGLEWOOD, FL, 34223 |
Widrick Sherry | Director | 5177 The Pointe, Englewood, FL, 34223 |
Kandel Abraham | Director | 351 S. Lake Drive, Novi, MI, 48377 |
Farrish Natalie | Agent | 1811 Englewood Rd.,, #215, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 1811 Englewood Rd.,, #215, Attn: Natalie Farrish, ENGLEWOOD, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 1811 Englewood Rd.,, #215, Attn: Natalie Farrish, ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | Farrish, Natalie | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 1811 Englewood Rd.,, #215, Attn: Natalie Farrish, ENGLEWOOD, FL 34223 | - |
AMENDED AND RESTATEDARTICLES | 2020-04-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-30 |
Amended and Restated Articles | 2020-04-17 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State