Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MIZNER VILLAGE AT HERON BAY HOMEOWNERS' ASSOCIATION, INC.
Filing Information
N97000004435
65-0778473
08/04/1997
FL
ACTIVE
CANCEL ADM DISS/REV
10/31/2005
NONE
Principal Address
Changed: 04/28/2022
POINTE MANAGEMENT GROUP
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
Changed: 04/28/2022
Mailing Address
Changed: 04/28/2022
POINTE MANAGEMENT GROUP
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
Changed: 04/28/2022
Registered Agent Name & Address
ESTEBANEZ, ERIC
Name Changed: 10/31/2005
Address Changed: 04/28/2022
POINTE MANAGEMENT GROUP
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
Name Changed: 10/31/2005
Address Changed: 04/28/2022
Officer/Director Detail
Name & Address
Title Secretary
Eades, Stephen
Title D
Faller, Scott
Title VP
Reiss, Gary
Title President
ROSENCRANTZ, ERIC
Title Secretary
Eades, Stephen
POINTE MANAGEMENT GROUP
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
Title D
Faller, Scott
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
Reiss, Gary
POINTE MANAGEMENT GROUP
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426
Title President
ROSENCRANTZ, ERIC
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 |
2021 | 04/30/2021 |
2022 | 04/28/2022 |
2023 | 04/21/2023 |
Document Images