Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
WEITZER CHAPEL TRAIL HOMES HOMEOWNERS' ASSOCIATION, INC.
Filing Information
N49435
65-0341338
06/18/1992
FL
ACTIVE
Principal Address
Changed: 04/27/2022
C/O Pointe Management Group
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
Changed: 04/27/2022
Mailing Address
Changed: 04/27/2022
C/O Pointe Management Group
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
Changed: 04/27/2022
Registered Agent Name & Address
Pointe Management Group
Name Changed: 04/27/2022
Address Changed: 04/27/2022
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
Suite C
Boynton Beach, FL 33426
Name Changed: 04/27/2022
Address Changed: 04/27/2022
Officer/Director Detail
Name & Address
Title President
Brown, Janine Thompson
Title VP
Ford, Sean
Title Secretary
Thompson , Larry
Title Treasurer
Medina, Juan
Title Director
Gonzalez, Carlos
Title President
Brown, Janine Thompson
C/O Pointe Management Group
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
Title VP
Ford, Sean
C/O Pointe Management Group
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
Title Secretary
Thompson , Larry
C/O Pointe Management Group
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
Title Treasurer
Medina, Juan
C/O Pointe Management Group
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
Title Director
Gonzalez, Carlos
C/O Pointe Management Group
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/28/2023 |
2024 | 04/30/2024 |
Document Images