Entity Name: | MYSTIC POINTE TOWER 500 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: | 05 Feb 1991 (34 years ago) |
Document Number: | N41945 |
FEI/EIN Number |
650036720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3530 MYSTIC POINTE DR., AVENTURA, FL, 33180 |
Mail Address: | C/O CASTLE MANAGEMENT, 12270 SW 3rd Street, Plantation, FL, 33325, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Madsen Karen | Treasurer | 3530 MYSTIC POINTE DR #409, AVENTURA, FL, 33180 |
WEILL CARINE | Director | 3530 MYSTIC POINTE DR #2506, AVENTURA, FL, 33180 |
Sayuk Stephen | Vice President | 3530 MYSTIC POINTE DR #2406, AVENTURA, FL, 33180 |
GLASS STEWART | President | 3530 MYSTIC POINTE DR #1701, AVENTURA, FL, 33180 |
SCHWARCZ STEVEN | Director | 3530 MYSTIC POINTE DR #1514, AVENTURA, FL, 33180 |
Maranges Matthew REsq. | Agent | Peterson, Baldor & Maranges, PLLC, Miami, FL, 33183 |
Tohan Sunita | Secretary | 3530 MYSTIC POINTE DR #2514, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-15 | Maranges, Matthew R, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-15 | Peterson, Baldor & Maranges, PLLC, 8000 SW 117 Avenue, Suite 206, Miami, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 3530 MYSTIC POINTE DR., AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-31 | 3530 MYSTIC POINTE DR., AVENTURA, FL 33180 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-17 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State