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 |
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 |
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. | - |
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