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
POINTE MANAGEMENT GROUP
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Changed: 04/28/2022
Mailing Address
POINTE MANAGEMENT GROUP
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Changed: 04/28/2022
Registered Agent Name & Address ESTEBANEZ, ERIC
POINTE MANAGEMENT GROUP
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
POINTE MANAGEMENT GROUP
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

Title VP

Reiss, Gary
POINTE MANAGEMENT GROUP
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

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 04/28/2022
2023 04/21/2023

Document Images
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
10/31/2005 -- REINSTATEMENT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
07/23/2003 -- ANNUAL REPORT View image in PDF format
09/08/2002 -- ANNUAL REPORT View image in PDF format
09/24/2001 -- Reg. Agent Change View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format