Search icon

POINT LAKE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POINT LAKE 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 Jan 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2006 (18 years ago)
Document Number: N94000000033
FEI/EIN Number 650458584

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

Mail Address: P.O. Box 770010, Miami, FL, 33177, US
Address: Florida Advanced Properties, 13501 SW 128 St., Suite 111, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR ROCIO President P.O. Box 770010, Miami, FL, 33177
GARCIA YAMISLEIDYS Director P.O. Box 770010, Miami, FL, 33177
MORAN MERCEDES Secretary P.O. Box 770010, Miami, FL, 33177
SOSA BRENDA Director P.O. Box 770010, Miami, FL, 33177
CAMARGO FERNANDO Treasurer P.O. Box 770010, Miami, FL, 33177
Iglesias, Esq. David D Agent 15800 Pines Boulevard, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 Florida Advanced Properties, 13501 SW 128 St., Suite 111, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-04-29 Florida Advanced Properties, 13501 SW 128 St., Suite 111, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 15800 Pines Boulevard, Suite #303, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2022-04-11 Iglesias, Esq., David D. -
AMENDMENT 2006-10-30 - -
REINSTATEMENT 2006-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-07-25 - -
REINSTATEMENT 2004-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-10-18
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State