Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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