Search icon

HARBOUR POINTE OF MIAMI CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR POINTE OF MIAMI 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: 18 Nov 1996 (28 years ago)
Document Number: N96000005965
FEI/EIN Number 650710642

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1251 NE 108 ST., MIAMI, FL, 33161
Mail Address: HARBOUR POINTE OF MIAMI CONDOMINIUM ASSOC., 1251 NE 108 ST., MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLIDO GRACE Vice President 1251 NE 108 ST., MIAMI, FL, 33161
Rodriguez Katty V President 1251 N.E. 108th Street, Miami, FL, 33161
Ramirez Augustin Treasurer 1251 NE 108 St, Miami, FL, 33161
Acevedo Wilson Director 1251 NE 108 St, Miami, FL, 33161
Gorocito Fabricio Director 1251 N.E. 108 Street, Miami, FL, 33161
Gonzalez Larry Director 6820 Indian Creek Dr., Miami Beach, FL, 33141
MICHAEL G. BASS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067925 HARBOUR POINTE ACTIVE 2015-06-30 2025-12-31 - 1251 N.E. 108TH STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 Town Center One, 8950 S.W. 74th Court, Suite 2201 - PMB A-158, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-08-08 Michael G. Bass, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 1251 NE 108 ST., MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2007-04-05 1251 NE 108 ST., MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000359726 TERMINATED 1000000159099 DADE 2010-02-05 2030-02-24 $ 11,601.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000332246 TERMINATED 1000000069057 26172 0528 2008-01-22 2029-01-28 $ 1,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000093210 TERMINATED 1000000069057 26172 0528 2008-01-22 2029-01-22 $ 1,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State