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 |
Name | Role | Address |
---|---|---|
Hollander, Goode and Lopez PLLC | Agent | 314 South Federal Highway, Dania Beach, FL 33004 |
Name | Role | Address |
---|---|---|
DENNIS, LANDSBERG | Vice President | 3600 Mystic Pointe Drive, 1915 Aventura, FL 33180 |
Name | Role | Address |
---|---|---|
Saban, Joey | President | 3600 Mystic Pointe Drive, 1704 Aventura, FL 33180 |
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 |
Name | Role | Address |
---|---|---|
DeFina, Laura | Treasurer | 3600 Mystic Pointe Drive, 1708 Aventura, FL 33180 |
Name | Role | Address |
---|---|---|
Campisi, Joseph | Secretary | 3600 Mystic Pointe Drive, 1518 Aventura, FL 33180 |
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 |
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