Search icon

THREE TEQUESTA POINT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THREE TEQUESTA POINT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Jul 2001 (24 years ago)
Document Number: N01000004700
FEI/EIN Number 651118975
Address: 848 BRICKELL KEY DRIVE, STE 503, MIAMI, FL, 33131
Mail Address: 848 BRICKELL KEY DRIVE, STE 503, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SKRLD, INC. Agent

President

Name Role Address
DAVIS TIMOTHY President 848 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Vice President

Name Role Address
Sofge Suzanne Vice President 848 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Secretary

Name Role Address
ISRAEL GIORA Secretary 848 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Director

Name Role Address
OWENS STEPHEN Director 848 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Treasurer

Name Role Address
Ferreira Juan Treasurer 848 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 201 ALHAMBRA CIR, SUITE 11th floor, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2007-08-07 SKRLD, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-03 848 BRICKELL KEY DRIVE, STE 503, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2002-03-03 848 BRICKELL KEY DRIVE, STE 503, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-12-09
ANNUAL REPORT 2019-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State