Search icon

LEEWARD POINT CONDOMINIUM INC - Florida Company Profile

Company Details

Entity Name: LEEWARD POINT CONDOMINIUM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 1972 (52 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Jan 2007 (18 years ago)
Document Number: 725117
FEI/EIN Number 591675853

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16390 NE 28 Avenue, North Miami Beach, FL, 33160, US
Mail Address: 16390 NE 28 Avenue, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jensen Robert President 16390 NE 28 Avenue, North Miami Beach, FL, 33160
Suarez Alfredo Secretary 16390 NE 28 Avenue, North Miami Beach, FL, 33160
Pedreira Joao Treasurer 16390 NE 28 Avenue, North Miami Beach, FL, 33160
STRANG TRYSON, PLLC Agent -
Chamo Alan Vice President 16390 NE 28 Avenue, North Miami Beach, FL, 33160
Cardenas Diana Director 16390 NE 28 Avenue, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 14160 NW 77th Court, Suite 22, Miami Lakes, FL 33016-1506 -
REGISTERED AGENT NAME CHANGED 2025-01-30 Basulto Robbins & Associates, LLP -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 16390 NE 28 Avenue, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-01-06 16390 NE 28 Avenue, North Miami Beach, FL 33160 -
CANCEL ADM DISS/REV 2007-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1996-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1992-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-09-14
AMENDED ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State