Search icon

SOUTH TOWER AT THE POINT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH TOWER AT THE POINT 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: 24 Jun 1994 (31 years ago)
Document Number: N94000003123
FEI/EIN Number 650579504

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

Address: 21055 YACHT CLUB DRIVE, MANAGER'S OFFICE, AVENTURA, FL, 33180, US
Mail Address: 21055 YACHT CLUB DRIVE, MANAGER'S OFFICE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAFURT ANTONIO President 21055 YACHT CLUB DRIVE, AVENTURA, FL, 33180
Marks Linda Vice President 21055 YACHT CLUB DR, Aventura, FL, 33180
Marks Linda o 21055 YACHT CLUB DR, Aventura, FL, 33180
Weinstein Edward Secretary 21055 YACHT CLUB DRIVE, AVENTURA, FL, 33180
HEICHMAN TEDDY Vice President 21055 YACHT CLUB DRIVE, AVENTURA, FL, 33180
HEICHMAN TEDDY o 21055 YACHT CLUB DRIVE, AVENTURA, FL, 33180
Gajwani Basant Mr. Treasurer 21055 YACHT CLUB DRIVE, AVENTURA, FL, 33180
HALPERN-RODRIGUEZ, LLP Agent 355 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-20 HALPERN-RODRIGUEZ, LLP -
REGISTERED AGENT ADDRESS CHANGED 2021-12-20 355 ALHAMBRA CIRCLE, SUITE 1101, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2003-08-20 21055 YACHT CLUB DRIVE, MANAGER'S OFFICE, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2003-08-20 21055 YACHT CLUB DRIVE, MANAGER'S OFFICE, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-07-27
Reg. Agent Change 2021-12-20
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-04-10
AMENDED ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5387067400 2020-05-12 0455 PPP 21055 NE 37th Avenue, AVENTURA, FL, 33180-4085
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVENTURA, MIAMI-DADE, FL, 33180-4085
Project Congressional District FL-24
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98125.62
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State