Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MYSTIC POINTE MASTER ASSOCIATION, INC.

Filing Information
N24191 65-0023891 01/04/1988 FL ACTIVE AMENDMENT 07/25/2011 NONE
Principal Address
3595 MYSTIC POINTE DRIVE
AVENTURA, FL 33180

Changed: 06/27/1990
Mailing Address
3595 MYSTIC POINTE DRIVE
AVENTURA, FL 33180

Changed: 06/27/1990
Registered Agent Name & Address SKRLD, INC.
201 ALHAMBRA CIRCLE
11TH FLOOR
CORAL GABLES, FL 33134

Name Changed: 01/11/2018

Address Changed: 02/25/2014
Officer/Director Detail Name & Address

Title President

SCHACHNER, SEYMOUR
3595 MYSTIC POINTE DRIVE
AVENTURA, FL 33180

Title Secretary

Grundstein, Steve
3595 MYSTIC POINTE DRIVE
Aventura, FL 33180

Title Director

Loszynski, Mitchell
3595 MYSTIC POINTE DRIVE
AVENTURA, FL 33180

Title Treasurer

Carter, Randy
3595 MYSTIC POINTE DRIVE
AVENTURA, FL 33180

Title VP

LOSADA, OSCAR
3595 MYSTIC POINTE DRIVE
AVENTURA, FL 33180

Title Director

ADAK, HUNTER
3595 MYSTIC POINTE DRIVE
AVENTURA, FL 33180

Title DIRECTOR

YUNGER, ISRAEL
3595 Mystic Pointe Drive
AVENTURA, FL 33180-2553

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 03/10/2023
2024 03/15/2024

Document Images
03/15/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
06/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/03/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
07/14/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- Reg. Agent Resignation View image in PDF format
04/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
07/25/2011 -- Amendment View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
11/16/2009 -- Reg. Agent Change View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
04/27/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format