Search icon

PARADISE POINTE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PARADISE POINTE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Nov 2008 (16 years ago)
Document Number: N03000010925
FEI/EIN Number 201313921
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

Agent

Name Role Address
Constante Jean Agent 11040 SW 196TH STREET, Miami, FL, 33157

Vice President

Name Role Address
Maher Shaqra Vice President 11040 SW 196TH STREET, MIAMI, FL, 33157

President

Name Role Address
ANDREW GUERRERO President 11040 SW 196TH STREET, MIAMI, FL, 33157

Director

Name Role Address
Ortiz Mynor Director 11040 SW 196TH STREET, MIAMI, FL, 33157

Treasurer

Name Role Address
VAN DEN AUWELANT MANUEL Treasurer 11040 SW 196TH STREET, MIAMI, FL, 33157

Secretary

Name Role Address
HENSLEY JUDY Secretary 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 No data
CHANGE OF MAILING ADDRESS 2018-04-30 11040 SW 196h Street, OFFICE, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 11040 SW 196TH STREET, OFFICE, Miami, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2015-06-17 Constante, Jean No data
CANCEL ADM DISS/REV 2008-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9012017910 2020-06-19 0455 PPP 11040 SW 196th St, Miami, FL, 33157-8304
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-8304
Project Congressional District FL-28
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22197.1
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State