Search icon

ATLANTIC I AT THE POINT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ATLANTIC I 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)
Document Number: N94000003134
FEI/EIN Number 65-0579499
Address: 21200 POINT PLACE, AVENTURA, FL 33180
Mail Address: 21200 POINT PLACE, Management Office, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SKRLD, INC. Agent

Vice President

Name Role Address
Lechter, Roberto Salomon Vice President 21200 POINT PLACE, #1005 AVENTURA, FL 33180

President

Name Role Address
Koch Jr. , Arthur Gilbert President 21200 POINT PLACE, #2003 AVENTURA, FL 33180

DIRECTOR

Name Role Address
Fernandez, Hector DIRECTOR 21200 POINT PLACE, #2103 Aventura, FL 33180
Enrique, Assor DIRECTOR 21200 POINT PLACE, #904 Aventura, FL 33180

Secretary

Name Role Address
Ratner, Victor Secretary 21200 POINT PLACE, #1205 Aventura, FL 33180

Treasurer

Name Role Address
Ratner, Victor Treasurer 21200 POINT PLACE, #1205 Aventura, FL 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-17 SKRLD, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-01-15 21200 POINT PLACE, AVENTURA, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2004-10-22 21200 POINT PLACE, AVENTURA, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2019-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State