Search icon

NORTH TOWER AT THE POINT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: NORTH TOWER AT THE POINT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2001 (24 years ago)
Document Number: N94000003132
FEI/EIN Number 65-0665268
Address: 21205 YACHT CLUB DR, AVENTURA, FL 33180
Mail Address: 21205 YACHT CLUB DR, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HABER LAW, LLP Agent 251 NW 23 STREET, MIAMI, FL 33127

Vice President

Name Role Address
MERSKY, SANDFORD Vice President 21205 YACHT CLUB DRIVE, AVENTURA, FL 33180

Secretary

Name Role Address
LUBIN, BARBARA Secretary 21205 YACHT CLUB DRIVE, AVENTURA, FL 33180

President

Name Role Address
FIRESTONE, SHERRY President 21205 YACHT CLUB DRIVE, AVENTURA, FL 33180

Treasurer

Name Role Address
WISE, DANIEL Treasurer 21205 YACHT CLUB DRIVE, AVENTURA, FL 33180

Director

Name Role Address
Scherline, Stuart Director 21205 YACHT CLUB DR, AVENTURA, FL 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 251 NW 23 STREET, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2022-05-13 HABER LAW, LLP No data
AMENDMENT 2001-07-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-03 21205 YACHT CLUB DR, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2000-04-03 21205 YACHT CLUB DR, AVENTURA, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-02-13
Reg. Agent Change 2022-05-13
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-12-24
ANNUAL REPORT 2019-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State