Entity Name: | POINT VIEW 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: | 10 Nov 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jul 2024 (9 months ago) |
Document Number: | 771186 |
FEI/EIN Number |
592427470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 Brickell Bay Drive, Management Office, MIAMI, FL, 33131, US |
Mail Address: | 1450 Brickell Bay Drive, Management Office, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JOAQUIN | Treasurer | 1450 BRICKELL BAY DR, MIAMI, FL, 33131 |
DURAN CHELIN | President | 1440 BRICKELL BAY DRIVE, MIAMI, FL, 33131 |
CROTTY JOHN | Director | 1408 BRICKELL BAY DRIVE, MIAMI, FL, 33131 |
POWELL SARA | Secretary | 1430 BRICKELL BAY DRIVE, MIAMI, FL, 33131 |
REMENYI ANA M | Director | 1420 BRICKELL BAY DRIVE, MIAMI, FL, 33131 |
PEREZ JOAQUIN | Agent | 1450 Brickell Bay Drive, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-07-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 1450 Brickell Bay Drive, Management Office, 2001, MIAMI, FL 33131 | - |
REINSTATEMENT | 2022-02-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-02 | PEREZ, JOAQUIN | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 1450 Brickell Bay Drive, Management Office, 2001, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 1450 Brickell Bay Drive, Management Office, 2001, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-07-05 |
REINSTATEMENT | 2022-02-02 |
Reg. Agent Resignation | 2021-07-22 |
Off/Dir Resignation | 2021-07-22 |
ANNUAL REPORT | 2020-06-25 |
AMENDED ANNUAL REPORT | 2019-03-21 |
REINSTATEMENT | 2019-02-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-09-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State