Entity Name: | SOUTH POINTE TOWERS I 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: | 06 Apr 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jun 2022 (3 years ago) |
Document Number: | N19992 |
FEI/EIN Number |
650038650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 S. POINTE DRIVE, SUITE 300, MIAMI BCH., FL, 33139, US |
Mail Address: | 400 S. POINTE DRIVE, SUITE 300, MIAMI BCH., FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERTIE JAMES | President | 400 S. POINTE DRIVE, MIAMI BCH., FL, 33139 |
Pizarro Gregory Jr. | Treasurer | 400 S. POINTE DRIVE, MIAMI BCH., FL, 33139 |
BELLAMY CAROL | 1ST | 400 S. POINTE DRIVE, MIAMI BCH., FL, 33139 |
BALISTRERI THEODORE | 2ND | 400 S. POINTE DRIVE, MIAMI BCH., FL, 33139 |
OLSON II STEPHEN | Secretary | 400 S. POINTE DRIVE, MIAMI BCH., FL, 33139 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-06-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-02 | SKRLD, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-14 | 201 ALHAMBRA CIRCLE - 11TH FLOOR, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2008-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-07 | 400 S. POINTE DRIVE, SUITE 300, MIAMI BCH., FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2004-06-07 | 400 S. POINTE DRIVE, SUITE 300, MIAMI BCH., FL 33139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900012804 | LAPSED | 97-19807 CA 11 | 11TH JUD CIR CRT MIAMI-DADE | 2007-08-01 | 2012-08-23 | $85140.98 | U.S. ALLIANCE SERVICES CORPORATION, 1460 NW 107 AVENUE, SUITE L, MIAMI, FL 33172 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-10 |
AMENDED ANNUAL REPORT | 2022-09-15 |
Amendment | 2022-06-13 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-03 |
AMENDED ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2019-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State