Search icon

MYSTIC POINTE CONDOMINIUM NO. TWO ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MYSTIC POINTE CONDOMINIUM NO. TWO 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: 03 Mar 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2012 (13 years ago)
Document Number: N30986
FEI/EIN Number 650176649

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

Address: 19195 MYSTIC POINTE DR, AVENTURA, FL, 33180, US
Mail Address: 19195 MYSTIC POINTE DR, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silverberg Dan Director 19195 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180
Loszynski Mitchell President 19195 MYSTIC PT DR, AVENTURA, FL, 33180
Hartz Robert "Bob" Treasurer 19195 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180
Jacobson Paul Vice President 19195 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180
Glasser Harvey Director 19195 Mystic Pointe Drive, Aventura, FL, 33180
Sabin Francine Director 19195 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180
Poliakoff Ryan D Agent Backer Aboud Poliakoff & Foelster, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 19195 MYSTIC POINTE DR, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-03-14 19195 MYSTIC POINTE DR, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-01-20 Poliakoff, Ryan D. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 Backer Aboud Poliakoff & Foelster, 400 S. Dixie Highway, Suite 420, BOCA RATON, FL 33432 -
AMENDMENT 2012-03-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-12-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State