Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PHASE FIVE TOWNHOMES ASSOCIATION, INC.

Filing Information
N26872 65-0080218 06/09/1988 FL ACTIVE REINSTATEMENT 04/10/2012
Principal Address
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Changed: 04/01/2022
Mailing Address
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Changed: 04/01/2022
Registered Agent Name & Address Estebanez, Eric
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Name Changed: 08/07/2020

Address Changed: 04/01/2022
Officer/Director Detail Name & Address

Title Secretary

Warren, Stacie
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title VP

Losey, Kevin
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title President

Darwick, Timothy
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title Treasurer

DETARDO, LISA
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title Director

CORTI, ANGELA
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 03/01/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
09/02/2020 -- AMENDED ANNUAL REPORT View image in PDF format
08/07/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
06/18/2019 -- ANNUAL REPORT View image in PDF format
08/02/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- REINSTATEMENT View image in PDF format
01/20/2012 -- Reg. Agent Change View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- Admin. Diss. for Reg. Agent View image in PDF format
10/05/2009 -- Reg. Agent Resignation View image in PDF format
07/01/2009 -- ANNUAL REPORT View image in PDF format
11/19/2008 -- REINSTATEMENT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
05/09/2005 -- Reg. Agent Change View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format