Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OMEGA CONDOMINIUM NO. 4, INC.

Filing Information
726545 59-1559704 05/30/1973 FL ACTIVE
Principal Address
POINTE MANAGEMENT GROUP
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Changed: 03/08/2022
Mailing Address
POINTE MANAGEMENT GROUP
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Changed: 03/08/2022
Registered Agent Name & Address ESTEBANEZ, ERIC
POINTE MANAGEMENT GROUP
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Name Changed: 02/06/2006

Address Changed: 03/08/2022
Officer/Director Detail Name & Address

Title Secretary

PATEL, NEHA
POINTE MANAGEMENT GROUP
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title Director

RAMOS, STEVEN
POINTE MANAGEMENT GROUP
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title President

JASSO, TOMAS
POINTE MANAGEMENT GROUP
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title VP

DiSario, Andrea
POINTE MANAGEMENT GROUP
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 04/25/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
11/10/2009 -- FEI Change View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
07/02/2002 -- ANNUAL REPORT View image in PDF format
06/05/2002 -- Reg. Agent Change View image in PDF format
04/19/2002 -- Reg. Agent Resignation View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- Reg. Agent Change View image in PDF format
05/10/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format