Search icon

PONTE VECCHIO HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PONTE VECCHIO 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: 12 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2002 (22 years ago)
Document Number: N99000001548
FEI/EIN Number 651142896

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7050 Catania Drive, Boynton Beach, FL, 33472, US
Mail Address: 7050 Catania Drive, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERSTEIN, P.A. Agent -
MONACK ALLAN President 7050 Catania Drive, Boynton Beach, FL, 33472
Bernard Michael Vice President 7050 Catania Drive, Boynton Beach, FL, 33472
King Michael 2nd 7050 Catania Dr, BOYNTON BEACH, FL, 33472
Morgan Nathaniel Secretary 7050 Catania Drive, Boynton Beach, FL, 33472
Friedman Paul Director 7050 Catania Drive, Boynton Beach, FL, 33472
Korman Gerald Director 7050 Catania Drive, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
AMENDMENT 2022-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 7050 Catania Drive, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2020-02-19 7050 Catania Drive, Boynton Beach, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-03 301 YAMATO RD STE 2199, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2019-06-03 WASSERSTEIN, P.A. -
AMENDMENT 2002-12-09 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2000-02-15 PONTE VECCHIO HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-02-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State