Detail by Entity Name

Florida Not For Profit Corporation

EL VIENTO AT BOCA POINTE CONDOMINIUM ASSOCIATION NO.1, INC.

Filing Information
770513 59-2384010 09/30/1983 FL ACTIVE AMENDED AND RESTATED ARTICLES 11/15/2022 NONE
Principal Address
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Changed: 04/18/2022
Mailing Address
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Changed: 04/18/2022
Registered Agent Name & Address Estebanez, Eric
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Name Changed: 03/31/2021

Address Changed: 04/18/2022
Officer/Director Detail Name & Address

Title VP

Geleerd, Guy, Jr.
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title President

GARDNER, MARC
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title Director

HALPERN, STEVEN
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title Treasurer

COOPER, STEVEN
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title Director

GOODWIN, MARK
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Title Director

ROSENBAUM, BARBARA
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/14/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
11/15/2022 -- Amended and Restated Articles View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
09/15/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
11/15/2012 -- Reg. Agent Change View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- Amendment View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
10/29/2010 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
05/11/2005 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format