Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORTHPOINTE HOMEOWNERS ASSOCIATION AT THE CALIFORNIA CLUB, INC.

Filing Information
765051 59-2231481 10/19/1982 FL ACTIVE REINSTATEMENT 05/22/1998
Principal Address
c/o ASSOCIATION SERVICES OF FLORIDA
10112 USA TODAY WAY
Miramar, FL 33025

Changed: 01/20/2023
Mailing Address
Association Services of Florida
10112 USA Today Way
Miramar, FL 33025

Changed: 08/12/2021
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD
SUITE 2199
BOCA RATON, FL 33431

Name Changed: 11/12/2021

Address Changed: 11/12/2021
Officer/Director Detail Name & Address

Title President

MARRERO , MARIO
Association Services of Florida
10112 USA Today Way
Miramar, FL 33025

Title VP

FLAGEL, LAURA
Association Services of Florida
10112 USA Today Way
Miramar, FL 33025

Title Secretary

MARQUEZ, CRUZ
Association Services of Florida
10112 USA Today Way
Miramar, FL 33025

Title Director

EXAUS, JEAN
Association Services of Florida
10112 USA Today Way
Miramar, FL 33025

Title Director

PIRRE , SANDRA
Association Services of Florida
10112 USA Today Way
Miramar, FL 33025

Title Director

Toussaint, Natacha
Association Services of Florida
10112 USA Today Way
Miramar, FL 33025

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 01/20/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
11/12/2021 -- Reg. Agent Change View image in PDF format
08/12/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
10/25/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
06/21/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
05/04/2015 -- Reg. Agent Change View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
05/02/2011 -- ANNUAL REPORT View image in PDF format
05/02/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
05/10/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/09/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
05/22/1998 -- REINSTATEMENT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format