Search icon

1501 NORTHPOINT MANAGEMENT, INC

Company Details

Entity Name: 1501 NORTHPOINT MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Sep 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Sep 2016 (8 years ago)
Document Number: P16000075353
FEI/EIN Number 81-3696073
Address: 6671 W. INDIANTOWN ROAD #50, PMB 435, JUPITER, FL, 33458, US
Mail Address: 6671 W. INDIANTOWN ROAD #50, PMB 435, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CANTOR SAMUEL J Agent 1001 YAMATO ROAD, SUITE 310, BOCA RATON, FL, 33431

President

Name Role Address
SCHREIBER BRUCE L President 1001 YAMATO ROAD, SUITE 310, BOCA RATON, FL, 33431

Director

Name Role Address
SCHREIBER BRUCE L Director 1001 YAMATO ROAD, SUITE 310, BOCA RATON, FL, 33431
BLATT ROBERT Director 6671 W. INDIANTOWN ROAD #50, JUPITER, FL, 33458

Secretary

Name Role Address
BLATT ROBERT Secretary 6671 W. INDIANTOWN ROAD #50, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 6671 W. INDIANTOWN ROAD #50, PMB 435, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2022-01-31 6671 W. INDIANTOWN ROAD #50, PMB 435, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 1001 YAMATO ROAD, SUITE 310, BOCA RATON, FL 33431 No data
CONVERSION 2016-09-06 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L16000153734. CONVERSION NUMBER 100000163921

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
Domestic Profit 2016-09-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State