Entity Name: | POINT LAKE CONDOMINIUM ASSOCIATION TWO, 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: | 09 May 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Oct 2006 (18 years ago) |
Document Number: | N94000002315 |
FEI/EIN Number |
650487951
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 |
Name | Role | Address |
---|---|---|
Business Law Group | Agent | 301 W. Platt St., Suite 375, Tampa, FL, 33606 |
DUQUE ORLANDO | President | P.O. BOX 770010, MIAMI, FL, 33177 |
COBO JESUS | Secretary | P.O. BOX 770010, MIAMI, FL, 33177 |
RODRIGUEZ CARIDAD | Vice President | P.O. BOX 770010, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Business Law Group | - |
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 | 2020-02-22 | 301 W. Platt St., Suite 375, Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL 33186 | - |
AMENDMENT | 2006-10-30 | - | - |
REINSTATEMENT | 2006-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2000-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-17 |
AMENDED ANNUAL REPORT | 2017-11-29 |
ANNUAL REPORT | 2017-04-19 |
Reg. Agent Change | 2016-10-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State