Search icon

POINT LAKE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POINT LAKE 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: 07 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2005 (19 years ago)
Document Number: N94000000085
FEI/EIN Number 650458589

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

Address: c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL, 33186, US
Mail Address: P.O. BOX 770010, MIAMI, FL, 33177, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA ELADIO President P.O. BOX 770010, MIAMI, FL, 33177
ACOSTA CLARY Secretary P.O. BOX 770010, MIAMI, FL, 33177
FERNANDEZ MARTA Treasurer P.O. BOX 770010, MIAMI, FL, 33177
LOPEZ MARIAN Director P.O. BOX 770010, MIAMI, FL, 33177
Ocampo Sandra Vice President P.O. BOX 770010, MIAMI, FL, 33177
Martin Filiberto Director P.O. BOX 770010, MIAMI, FL, 33177
FLORIDA ADVANCED PROPERTIES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 13501 SW 128th Street, Suite 111, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-04-16 FLORIDA ADVANCED PROPERTIES, INC. -
CHANGE OF MAILING ADDRESS 2017-04-19 c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL 33186 -
REINSTATEMENT 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1995-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2017-04-19
Reg. Agent Change 2016-08-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State