Entity Name: | POINT LAKE CONDOMINIUM ASSOCIATION THREE, 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: | 04 Nov 1994 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jul 2016 (9 years ago) |
Document Number: | N94000005486 |
FEI/EIN Number |
650525342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o All In One Property Management, 9100 South Dadeland Blvd., Miami, FL, 33156, US |
Mail Address: | P.O. BOX 836526, MIAMI, FL, 33283, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ MARTA | Treasurer | P.O. BOX 836526, MIAMI, FL, 33283 |
PENA ELADIO | President | P.O. BOX 836526, MIAMI, FL, 33283 |
Oddo Norma | Vice President | P.O. BOX 836526, MIAMI, FL, 33283 |
Ocampo Sandra | Director | P.O. BOX 836526, MIAMI, FL, 33283 |
Acosta Clary | Director | P.O. BOX 836526, MIAMI, FL, 33283 |
Arevalo Gloria | Director | P.O. BOX 836526, MIAMI, FL, 33283 |
JOHN PAUL ARCIA, PA. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | c/o All In One Property Management, 9100 South Dadeland Blvd., Suite 1500, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 175 SW 7th Street, Suite 2000, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-06 | John Paul Arcia, PA | - |
CHANGE OF MAILING ADDRESS | 2025-01-06 | c/o All In One Property Management, 9100 South Dadeland Blvd., Suite 1500, Miami, FL 33156 | - |
AMENDMENT | 2016-07-29 | - | - |
AMENDMENT | 2006-10-30 | - | - |
REINSTATEMENT | 2005-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1995-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-04-17 |
Amendment | 2016-07-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State