Search icon

PARADISE POINTE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE POINTE 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: 19 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Nov 2008 (17 years ago)
Document Number: N03000010925
FEI/EIN Number 201313921

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

Address: 11040 SW 196h Street, OFFICE, MIAMI, FL, 33157, US
Mail Address: 11040 SW 196TH STREET, OFFICE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREW GUERRERO President 11040 SW 196TH STREET, MIAMI, FL, 33157
Maher Shaqra Vice President 11040 SW 196TH STREET, MIAMI, FL, 33157
Ortiz Mynor Director 11040 SW 196TH STREET, MIAMI, FL, 33157
VAN DEN AUWELANT MANUEL Treasurer 11040 SW 196TH STREET, MIAMI, FL, 33157
HENSLEY JUDY Secretary 11040 SW 196TH STREET, MIAMI, FL, 33157
Constante Jean Agent 11040 SW 196TH STREET, Miami, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 11040 SW 196h Street, OFFICE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2018-04-30 11040 SW 196h Street, OFFICE, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 11040 SW 196TH STREET, OFFICE, Miami, FL 33157 -
REGISTERED AGENT NAME CHANGED 2015-06-17 Constante, Jean -
CANCEL ADM DISS/REV 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-06-17

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2019-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-2600.00
Total Face Value Of Loan:
438400.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22000
Current Approval Amount:
22000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22197.1

Date of last update: 02 May 2025

Sources: Florida Department of State