Search icon

MYSTIC POINTE CONDOMINIUM NO. ONE ASSOCIATION, INC.

Company Details

Entity Name: MYSTIC POINTE CONDOMINIUM NO. ONE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Jan 1988 (37 years ago)
Document Number: N24190
FEI/EIN Number 65-0023832
Address: 3600 MYSTIC POINTE DR., AVENTURA, FL 33180
Mail Address: 3600 MYSTIC POINTE DR., AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Hollander, Goode and Lopez PLLC Agent 314 South Federal Highway, Dania Beach, FL 33004

Vice President

Name Role Address
DENNIS, LANDSBERG Vice President 3600 Mystic Pointe Drive, 1915 Aventura, FL 33180

President

Name Role Address
Saban, Joey President 3600 Mystic Pointe Drive, 1704 Aventura, FL 33180

Director

Name Role Address
Lev, Ita Director 3600 Mystic Pointe Drive, 1505 Aventura, FL 33180
Larramendi, Maritza Director 3600 Mystic Pointe Drive, 1108 Aventura, FL 33180
Mehlman, Charles Director 3600 Mystic Pointe Drive, 318 Aventura, FL 33180

Treasurer

Name Role Address
DeFina, Laura Treasurer 3600 Mystic Pointe Drive, 1708 Aventura, FL 33180

Secretary

Name Role Address
Campisi, Joseph Secretary 3600 Mystic Pointe Drive, 1518 Aventura, FL 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 Hollander, Goode and Lopez PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 314 South Federal Highway, Dania Beach, FL 33004 No data
CHANGE OF PRINCIPAL ADDRESS 1990-09-05 3600 MYSTIC POINTE DR., AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 1990-09-05 3600 MYSTIC POINTE DR., AVENTURA, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State