Search icon

BRISTOL POINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRISTOL POINTE 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: 18 Nov 1999 (25 years ago)
Document Number: N99000006813
FEI/EIN Number 650976529

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

Address: C/O Superior Association Management, 20283 State Road 7, BOCA RATON, FL, 33498, US
Mail Address: C/O Superior Association Management, 20283 State Road 7, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN JENNIFER President C/O Superior Association Management, BOCA RATON, FL, 33498
ANTON FRED Treasurer C/O Superior Association Management, BOCA RATON, FL, 33498
INDYKE DARREN Vice President C/O Superior Association Management, BOCA RATON, FL, 33498
Don Cassola Secretary C/O Superior Association Management, BOCA RATON, FL, 33498
Dinov Jill Director C/O Superior Association Management, BOCA RATON, FL, 33498
BAKER LAW FIRM PA Agent The Arbor, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 C/O Superior Association Management, 20283 State Road 7, Suite 219, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2024-04-29 C/O Superior Association Management, 20283 State Road 7, Suite 219, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 The Arbor, 400 S Dixie Highway, 420, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2013-04-25 BAKER LAW FIRM PA -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State