Search icon

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

Company claim

Is this your business?

Get access!

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
HEICHMAN TEDDY Vice 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
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
Weinstein Edward Secretary 21055 YACHT CLUB DRIVE, AVENTURA, FL, 33180

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

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97500.00
Total Face Value Of Loan:
97500.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97500
Current Approval Amount:
97500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98125.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State