Entity Name: | THE COURTYARDS 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) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jun 2023 (2 years ago) |
Document Number: | N94000003133 |
FEI/EIN Number |
650537003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21125 YACHT CLUB DRIVE, AVENTURA, FL, 33180, US |
Mail Address: | 21125 YACHT CLUB DRIVE, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVERS STEVEN DR. | Secretary | 3727 NE 214TH ST, Aventura, FL, 33180 |
SILVERS STEVEN DR. | Director | 3727 NE 214TH ST, Aventura, FL, 33180 |
NARKES ABRAHAM | Director | 21407, Aventura, FL, 33180 |
VALANCY & REED, P.A. | Agent | - |
SILVERS STEVEN DR. | President | 3727 NE 214TH ST, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-25 | 21125 YACHT CLUB DRIVE, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-25 | 310 SE 13 STREET, FORT LAUDERDALE, FL 33164 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-25 | VALANCY & REED, P.A. | - |
CHANGE OF MAILING ADDRESS | 2024-09-25 | 21125 YACHT CLUB DRIVE, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2023-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2004-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-09-25 |
ANNUAL REPORT | 2024-04-10 |
REINSTATEMENT | 2023-06-21 |
REINSTATEMENT | 2021-04-12 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State