Search icon

CELEBRATION POINTE TOWNHOMES, INC. - Florida Company Profile

Company Details

Entity Name: CELEBRATION POINTE TOWNHOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELEBRATION POINTE TOWNHOMES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000061226
FEI/EIN Number 201134315

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

Address: 5001 SW 74 Court, Miami, FL, 33155, US
Mail Address: 5001 SW 74 Court, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIJARES ANTHONY J DCST 719 East Las Olas Blvd, Ft. Lauderdale, FL, 33301
CARDOSO SILVIO Director 5001 SW 74 Court, Miami, FL, 33155
CARDOSO SILVIO President 5001 SW 74 Court, Miami, FL, 33155
BRIELE ROBERT T Vice President 5001 SW 74 Court, Miami, FL, 33155
PETER M. HODKIN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 PETER M. HODKIN, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 5001 SW 74 Court, Suite 202, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-04-26 5001 SW 74 Court, Suite 202, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 3389 SHERIDAN STREET, #560, HOLLYWOOD, FL 33021 -

Documents

Name Date
REINSTATEMENT 2015-09-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State