Search icon

POINTE MANAGEMENT GROUP INC. - Florida Company Profile

Company Details

Entity Name: POINTE MANAGEMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POINTE MANAGEMENT GROUP INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2011 (13 years ago)
Document Number: P96000032134
FEI/EIN Number 650660161

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

Address: 3600 South Congress Ave, Suite C, Boynton Beach, FL, 33426, US
Mail Address: 3600 South Congress Ave, Suite C, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEBANEZ ERIC President 3600 South Congress Ave, Boynton Beach, FL, 33426
ESTEBANEZ ERIC Secretary 3600 South Congress Ave, Boynton Beach, FL, 33426
Estebanez Toha K Vice President 3600 South Congress Ave, Boynton Beach, FL, 33426
ESTEBANEZ ERIC Agent 3600 South Congress Ave, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-23 3600 South Congress Ave, Suite C, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 3600 South Congress Ave, Suite C, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 3600 South Congress Ave, Suite C, Boynton Beach, FL 33426 -
REINSTATEMENT 2011-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
BOCA VIEW CONDOMINIUM ASSOC., INC. VS LOURENCO OLIVEIRA FARIA 4D2017-1934 2017-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA011150

Parties

Name POINTE MANAGEMENT GROUP INC.
Role Appellant
Status Active
Name BOCA VIEW CONDOMINIUM ASSOC., INC.
Role Appellant
Status Active
Representations Robert I. Rubin, JoAnn Nesta Burnett, Allen Mark Levine, DANIEL L. WALLACH
Name LOURENCO OLIVEIRA FARIA
Role Appellee
Status Active
Representations DAVID S. CHAIET, Andrew M. Schwartz
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's December 11, 2017 motion for appellate attorneys' fees is denied.
Docket Date 2018-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-02
Type Response
Subtype Response
Description Response ~ TO APPELEE'S MOTION TO STRIKE APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BOCA VIEW CONDOMINIUM ASSOC., INC.
Docket Date 2018-01-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ *AND* RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of LOURENCO OLIVEIRA FARIA
Docket Date 2018-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BOCA VIEW CONDOMINIUM ASSOC., INC.
Docket Date 2018-01-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list the issues for review in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-01-05
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of LOURENCO OLIVEIRA FARIA
Docket Date 2018-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN***
On Behalf Of LOURENCO OLIVEIRA FARIA
Docket Date 2017-12-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of BOCA VIEW CONDOMINIUM ASSOC., INC.
Docket Date 2017-12-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list the issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN***
On Behalf Of BOCA VIEW CONDOMINIUM ASSOC., INC.
Docket Date 2017-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE AND MOTION TO STRIKE FILED 1/23/18
On Behalf Of BOCA VIEW CONDOMINIUM ASSOC., INC.
Docket Date 2017-12-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' November 29, 2017 motion to supplement the record is granted, and the proposed supplemental record is deemed filed. Further ORDERED that appellants' November 29, 2017 motion for extension of time is granted in part only. Appellants shall file the initial brief by December 11, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-11-30
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO SUPPLEMENT
On Behalf Of LOURENCO OLIVEIRA FARIA
Docket Date 2017-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BOCA VIEW CONDOMINIUM ASSOC., INC.
Docket Date 2017-11-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of BOCA VIEW CONDOMINIUM ASSOC., INC.
Docket Date 2017-11-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BOCA VIEW CONDOMINIUM ASSOC., INC.
Docket Date 2017-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOCA VIEW CONDOMINIUM ASSOC., INC.
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 12, 2017 motion for extension of time is granted, and appellants shall serve the initial brief by December 1, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BOCA VIEW CONDOMINIUM ASSOC., INC.
Docket Date 2017-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (1545 PAGES)
Docket Date 2017-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 22, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 17, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BOCA VIEW CONDOMINIUM ASSOC., INC.
Docket Date 2017-06-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOCA VIEW CONDOMINIUM ASSOC., INC.
Docket Date 2017-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-09-28
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1828807308 2020-04-28 0455 PPP 1100 Southwest 10th Street Ste B, Delray Beach, FL, 33444
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157742
Loan Approval Amount (current) 157742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 31
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159529.74
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State