Search icon

PARADISE POINT MARINA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE POINT MARINA 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: 08 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2002 (23 years ago)
Document Number: N99000006589
FEI/EIN Number 020562313

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

Mail Address: 6111 SW 152 Street, Palmetto Bay, FL, 33157, US
Address: 5830 PARADISE POINT DR, VILLAGE OF PALMETTO BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ROBERT Director 6111 PARADISE POINT DR, PALMETTO BAY, FL, 33157
TOMASETTI ANGELA Secretary 6111 PARADISE POINT DR, PALMETTO BAY, FL, 33157
CABRERA CARLOS President 6111 PARADISE POINT DR, PALMETTO BAY, FL, 33157
CABRERA CARLOS Director 6111 PARADISE POINT DR, PALMETTO BAY, FL, 33157
MARTINEZ ROBERT Treasurer 6111 PARADISE POINT DR, PALMETTO BAY, FL, 33157
TOMASETTI ANGELA Director 6111 PARADISE POINT DR, PALMETTO BAY, FL, 33157
AZOR FRANK Vice President 6111 PARADISE POINT DRIVE, PALMETTO BAY, FL, 33157
HOOVER ELIZABETH L Director 6111 PARADISE POINT DRIVE, PALMETTO BAY, FL, 33157
GRUBER PETER GP.A. Agent 7875 SW 104 ST STE 100, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 5830 PARADISE POINT DR, VILLAGE OF PALMETTO BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2021-01-28 GRUBER, PETER G, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 7875 SW 104 ST STE 100, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2004-12-01 5830 PARADISE POINT DR, VILLAGE OF PALMETTO BAY, FL 33157 -
REINSTATEMENT 2002-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-04-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State