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 |
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 | - |
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 | - |
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 |
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