Search icon

POINT SOUTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POINT SOUTH CONDOMINIUM 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: 17 May 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2009 (16 years ago)
Document Number: 738920
FEI/EIN Number 591740642

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

Address: 19801 SW 114 AVENUE, MIAMI, FL, 33157, US
Mail Address: 15280 NW 79 CT, MIAMI LAKES, FL, 33016, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOOLEY MARCELA Director 15280 NW 79 COURT, MIAMI LAKES, FL, 33016
DOOBAY TINA Secretary 15280 NW 79 CT, MIAMI LAKES, FL, 33016
SALOM OBDULIO Director 15280 NW 79 CT, MIAMI LAKES, FL, 33016
ULLOA DELIO Treasurer 15280 NW 79 CT, MIAMI LAKES, FL, 33016
CHINEA NAYLA President 15280 NW 79 CT, MIAMI LAKES, FL, 33016
ORUNA EDUARDO Vice President 15280 NW 79 COURT, MIAMI LAKES, FL, 33016
FRANK PEREZ-SIAM, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-15 19801 SW 114 AVENUE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2022-03-11 FRANK PEREZ-SIAM, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 7001 SW 87 CT, MIAMI, FL 33173 -
AMENDMENT 2009-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 19801 SW 114 AVENUE, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001243261 TERMINATED 1000000517727 DADE 2013-07-31 2023-08-07 $ 2,538.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-12-09
AMENDED ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State