Entity Name: | THE PONCE TOWER COMMERCIAL CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Oct 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2015 (9 years ago) |
Document Number: | N04000009425 |
FEI/EIN Number | 201736162 |
Address: | 1805 PONCE DE LEON BLVD, 210, CORAL GABLES, FL, 33134, US |
Mail Address: | 1805 PONCE DE LEON BLVD, 210, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Amkraut Seth MEsq. | Agent | 40 S.E. 5th St., Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Dahan Yasmira | Vice President | 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Goldstein Jason | Vice President | 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
Berliner Fred | Treasurer | 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
Castro Carlos | Director | 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
de la Pedraja Jorge | President | 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-18 | Amkraut, Seth M., Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 40 S.E. 5th St., Suite 610, Boca Raton, FL 33432 | No data |
REINSTATEMENT | 2015-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 1805 PONCE DE LEON BLVD, 210, CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-17 | 1805 PONCE DE LEON BLVD, 210, CORAL GABLES, FL 33134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-18 |
AMENDED ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-12-22 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State