Search icon

POINT EAST COUNCIL, INC.

Company Details

Entity Name: POINT EAST COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2024 (4 months ago)
Document Number: N15000005634
FEI/EIN Number 47-4206688
Address: 2895 POINT EAST DRIVE, AVENTURA, FL, 33160, US
Mail Address: 2895 POINT EAST DRIVE, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POINT EAST COUNCIL INC 401(K) PROFIT SHARING PLAN & TRUST 2017 474206688 2020-06-10 POINT EAST COUNCIL INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 551112
Sponsor’s telephone number 3059313960
Plan sponsor’s address 2895 POINT EAST DR, AVENTURA, FL, 33160

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing BARBARA FLYNN
Valid signature Filed with authorized/valid electronic signature
POINT EAST CONDOMINIUM OWNERS 401 K PROFIT SHARING PLAN TRUST 2016 474206688 2017-05-29 POINT EAST COUNCIL INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 551112
Sponsor’s telephone number 3059313960
Plan sponsor’s address 2895 POINT EAST DR, AVENTURA, FL, 33160

Signature of

Role Plan administrator
Date 2017-05-29
Name of individual signing BARBARA FLYNN
Valid signature Filed with authorized/valid electronic signature
POINT EAST CONDOMINIUM OWNERS 401 K PROFIT SHARING PLAN TRUST 2015 650512811 2016-07-21 POINT EAST COUNCIL INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 551112
Sponsor’s telephone number 3059313960
Plan sponsor’s address 2895 POINT EAST DR, AVENTURA, FL, 331602658

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing ZENA GOTTO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Bohlen Bradley D Agent 2895 POINT EAST DRIVE, AVENTURA, FL, 33160

Treasurer

Name Role Address
Lopez Alice B Treasurer 2999 Point East Drive,, Aventura, FL, 33160

Director

Name Role Address
Calcerrada Maria B Director 2855 Leonard Dr, AVENTURA, FL, 33160
PRIVIN DAVID Director 3030 MARCOS DRIVE UNIT T-315, AVENTURA, FL, 33160

Vice President

Name Role Address
Reilly Joan Vice President 2949 POINT EAST DRIVE, Aventura, FL, 33160

Secretary

Name Role Address
SPENCE NANCY Secretary 3010 MARCOS DRIVE, AVENTURA, FL, 33160

Chairman

Name Role Address
Bohlen Bradley D Chairman 2903 Point East Drive, Aventura, FL

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-02 No data No data
AMENDMENT 2024-07-23 No data No data
AMENDMENT 2024-06-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 2895 POINT EAST DRIVE, AVENTURA, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2024-04-16 Bohlen, Bradley Dean No data
AMENDMENT 2023-07-05 No data No data
AMENDMENT 2021-06-01 No data No data
AMENDMENT 2017-12-07 No data No data
AMENDMENT 2015-06-15 No data No data

Documents

Name Date
Amendment 2024-10-02
Amendment 2024-07-23
Amendment 2024-06-18
ANNUAL REPORT 2024-04-16
Amendment 2023-07-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-15
Amendment 2021-06-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State