Detail by Entity Name

Florida Not For Profit Corporation

CHAPEL TRAIL OWNERS ASSOCIATION, INC.

Filing Information
759981 59-2524567 09/11/1981 FL ACTIVE AMENDMENT 08/24/2018 NONE
Principal Address
18501 Pines Blvd.
Suite 201
Pembroke Pines, FL 33029

Changed: 01/14/2021
Mailing Address
c/o Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Changed: 02/18/2022
Registered Agent Name & Address LAW OFFICES OF DAVID M. BAUMAN, PLLC
6550 North Federal Highway,
Suite 220
Fort Lauderdale, FL 33308

Name Changed: 08/24/2018

Address Changed: 04/08/2020
Officer/Director Detail Name & Address

Title VP, Director

GROSSMAN, NORMA
c/o Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title TREASURER, Director

Rementeria, Ana
c/o Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title President, Director

TERRERO, JACQUELINE
c/o Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title Director

Jacomino, Edna
c/o Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title Director

Thompson, Justin
c/o Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title Director

Oliva, Ricardo
c/o Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title Second VP, Director

Waring, Nancy
c/o Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title Secretary, Director

Del Rio, Rebeca
c/o Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title Director

Gilliland, William
c/o Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 04/28/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
01/14/2019 -- ANNUAL REPORT View image in PDF format
08/24/2018 -- Amendment View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
08/05/2014 -- Reg. Agent Change View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- Reg. Agent Change View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
12/17/2009 -- Amendment View image in PDF format
03/28/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
03/23/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format