Search icon

SOUTH POINTE TOWERS I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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