Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
RENAISSANCE POINTE HOMEOWNERS ASSOCIATION, INC.
Filing Information
N97000003662
59-3476052
06/25/1997
FL
ACTIVE
Principal Address
Changed: 03/20/2020
PRINCE CPA GROUP, LLC
4865 N WICKHAM RD
Suite 103
MELBOURNE, FL 32940
4865 N WICKHAM RD
Suite 103
MELBOURNE, FL 32940
Changed: 03/20/2020
Mailing Address
Changed: 03/20/2020
PRINCE CPA GROUP, LLC
PO Box 411240
MELBOURNE, FL 32941
PO Box 411240
MELBOURNE, FL 32941
Changed: 03/20/2020
Registered Agent Name & Address
Prince CPA Group, LLC
Name Changed: 03/30/2015
Address Changed: 04/02/2019
4865 N. WICKHAM RD
Suite 103
MELBOURNE, FL 32940
Suite 103
MELBOURNE, FL 32940
Name Changed: 03/30/2015
Address Changed: 04/02/2019
Officer/Director Detail
Name & Address
Title PD
ASINARI, BARBARA
Title VPD
CLARK, THOMAS
Title TRD
Gambel, Dolores
Title Director
White, Floyd
Title Director, Community Committee
Fowler, Kathy
Title Secretary
Blakney, John
Title Director, Community Pool
Withrow, Susan
Title Director, Sunshine Lady
Rich, Margaret
Title PD
ASINARI, BARBARA
481 SHELL COVE DRIVE
MELBOURNE, FL 32940
MELBOURNE, FL 32940
Title VPD
CLARK, THOMAS
569 Renaissance Ave
MELBOURNE, FL 32940
MELBOURNE, FL 32940
Title TRD
Gambel, Dolores
370 Shell Cove Drive
MELBOURNE, FL 32940
MELBOURNE, FL 32940
Title Director
White, Floyd
528 Renaissance Ave
Melbourne, FL 32940
Melbourne, FL 32940
Title Director, Community Committee
Fowler, Kathy
339 Renaissance Ave
Melbourne, FL 32940
Melbourne, FL 32940
Title Secretary
Blakney, John
428 Renaissance Ave
Melbourne, FL 32940
Melbourne, FL 32940
Title Director, Community Pool
Withrow, Susan
487 Willis Way
Melbourne, FL 32940
Melbourne, FL 32940
Title Director, Sunshine Lady
Rich, Margaret
509 Renaissance Ave
Melbourne, FL 32940
Melbourne, FL 32940
Annual Reports
Report Year | Filed Date |
2022 | 04/12/2022 |
2023 | 03/14/2023 |
2024 | 04/26/2024 |
Document Images