Search icon

THE POINT OF AVENTURA MAINTENANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE POINT OF AVENTURA MAINTENANCE 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)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 2017 (8 years ago)
Document Number: N94000003131
FEI/EIN Number 650536212

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

Address: 21125 YACHT CLUB DR., AVENTURA, FL, 33180, US
Mail Address: 21125 YACHT CLUB DR., AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSTEIN EDWARD Secretary 21055 YACHT CLUB DRIVE, Aventura, FL, 33180
FIRESTONE SHERRY Director 21205 POINT PLACE, AVENTURA, FL, 33180
SILVERS STEVE Dr. President 21125 POINT PLACE, AVENTURA, FL, 33180
LICHTENSTEIN MARIO Director 21050 POINT PLACE, AVENTURA, FL, 33180
Hagans Matthew Treasurer 3750 Yacht Club Drive, AVENTURA, FL, 33180
MORSE-BACHOW TERRI Director 21200 POINT PLACE, AVENTURA, FL, 33180
SKRLD, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008680 THE POINT OF AVENTURA RESIDENT CLUB & SPA ACTIVE 2017-01-24 2028-12-31 - 21125 YACHT CLUB DR., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-03 SKRLD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-05-03 201 ALHAMBRA CIRCLE, 11th FLOOR, CORAL GABLES, FL 33134 -
AMENDMENT 2017-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 21125 YACHT CLUB DR., AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2008-04-14 21125 YACHT CLUB DR., AVENTURA, FL 33180 -
NAME CHANGE AMENDMENT 1997-11-21 THE POINT OF AVENTURA MAINTENANCE ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-05-03
Amendment 2017-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State