Search icon

EDEN POINT SOUTH ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EDEN POINT SOUTH ASSOCIATION, 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: 24 Jul 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2015 (10 years ago)
Document Number: 727022
FEI/EIN Number 591572663

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

Address: 4000 NE 169TH STREET, CONDOMINIUM OFFICE, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: c/o New Wave Accounting and Management, In, 1770 Sans Souci Blvd, North Miami, FL, 33181, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Jose Treasurer 4000 NE 169TH STREET, NORTH MIAMI BEACH, FL, 33160
Sprince Richard President 4000 NE 169th Street, North Miami Beach, FL, 33160
Willborn Peytyn D Director 4000 NE 169th Street, North Miami Beach, FL, 33160
Faija Sara Vice President 4000 NE 169th Street, North Miami Beach, FL, 33160
Tepper Michael Director 4000 NE 169th Street, North Miami Beach, FL, 33160
New Wave Accounting and Management Agent 1770 Sans Souci Blvd, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-18 4000 NE 169TH STREET, CONDOMINIUM OFFICE, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 1770 Sans Souci Blvd, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2020-11-19 New Wave Accounting and Management -
AMENDMENT 2015-09-01 - -
CANCEL ADM DISS/REV 2010-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 4000 NE 169TH STREET, CONDOMINIUM OFFICE, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 1994-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-03-13
AMENDED ANNUAL REPORT 2020-11-19
AMENDED ANNUAL REPORT 2020-08-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-08-10
Reg. Agent Resignation 2019-07-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State