Detail by Entity Name

Florida Not For Profit Corporation

CHAPEL POINTE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N34464 65-0191361 10/03/1989 FL ACTIVE
Principal Address
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Changed: 04/29/2022
Mailing Address
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Changed: 04/29/2022
Registered Agent Name & Address Estebanez, Eric
Pointe Management Group, Inc.
3600 S. Congress Ave.
Suite C
Boynton Beach, FL 33426

Name Changed: 04/05/2019

Address Changed: 04/29/2022
Officer/Director Detail Name & Address

Title VP

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

Title President

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

Title Treasurer

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

Title Secretary

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

Annual Reports
Report YearFiled Date
2022 04/29/2022
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
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
03/08/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
09/02/2003 -- Reg. Agent Change View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format