Search icon

MYSTIC POINTE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MYSTIC POINTE MASTER 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: 04 Jan 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2011 (14 years ago)
Document Number: N24191
FEI/EIN Number 650023891

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3595 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180
Mail Address: 3595 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHACHNER SEYMOUR President 3595 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180
Grundstein Steve Secretary 3595 MYSTIC POINTE DRIVE, Aventura, FL, 33180
Loszynski Mitchell Director 3595 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180
LOSADA OSCAR Vice President 3595 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180
YUNGER ISRAEL Treasurer 3475 Mystic Pointe Drive #1, AVENTURA, FL, 331802553
REID DOUGLAS Director 3500 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-11 SKRLD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 -
AMENDMENT 2011-07-25 - -
AMENDMENT 1994-04-26 - -
AMENDMENT 1991-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-27 3595 MYSTIC POINTE DRIVE, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 1990-06-27 3595 MYSTIC POINTE DRIVE, AVENTURA, FL 33180 -

Court Cases

Title Case Number Docket Date Status
JOEL GOLDSTEIN, etc., et al., VS MARCO ELLMAN, et al., 3D2019-1776 2019-09-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-39142

Parties

Name MYSTIC POINTE MASTER ASSOCIATION, INC.
Role Appellant
Status Active
Name CHARLES GOLDSTEIN
Role Appellant
Status Active
Name Jeanette Goldstein
Role Appellant
Status Active
Name Joel Goldstein
Role Appellant
Status Active
Representations JOSEPH DANENZA
Name Katia Perez
Role Appellant
Status Active
Name Marco Ellman
Role Appellee
Status Active
Representations HOWARD W. MAZLOFF
Name Pamela Lauber
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-02-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellees’ Motion for Attorneys’ Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court, conditioned upon the appellees ultimately prevailing in the case. Appellants’ Motion for Attorney’s Fees is hereby denied.
Docket Date 2020-01-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joel Goldstein
Docket Date 2020-01-14
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' SUPPLEMENTAL APPENDIX TO REPLY BRIEF
On Behalf Of Joel Goldstein
Docket Date 2019-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon review, Appellants’ motion for extension of time is untimely and fails to comply with Rule 9.300. Nevertheless, an extension of time is granted until January 14, 2020, with no further extensions allowed.
Docket Date 2019-12-23
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EOT TO FILE A REPLY BRIEF
On Behalf Of Marco Ellman
Docket Date 2019-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Joel Goldstein
Docket Date 2019-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joel Goldstein
Docket Date 2019-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion and Notice to Amend Appellant’s Initial Brief due to Scrivener’s Error is granted. The amendment stands as contained in the Motion to Amend.
Docket Date 2019-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION AND NOTICE TO AMEND APPELLANT'S INITIAL BRIEF DUE TO SCRIVENER'S ERROR
On Behalf Of Joel Goldstein
Docket Date 2019-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Marco Ellman
Docket Date 2019-11-14
Type Record
Subtype Appendix
Description Appendix ~ TO THE ANSWER BRIEF
On Behalf Of Marco Ellman
Docket Date 2019-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Marco Ellman
Docket Date 2019-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Motion for an Extension of Time to File the Answer Brief is granted to and including November 22, 2019.
Docket Date 2019-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Marco Ellman
Docket Date 2019-09-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of Joel Goldstein
Docket Date 2019-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of Joel Goldstein
Docket Date 2019-09-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Joel Goldstein
Docket Date 2019-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joel Goldstein
Docket Date 2019-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-22
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State