Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORTH TOWER AT THE POINT CONDOMINIUM ASSOCIATION, INC.

Filing Information
N94000003132 65-0665268 06/24/1994 FL ACTIVE AMENDMENT 07/18/2001 NONE
Principal Address
21205 YACHT CLUB DR
AVENTURA, FL 33180

Changed: 04/03/2000
Mailing Address
21205 YACHT CLUB DR
AVENTURA, FL 33180

Changed: 04/03/2000
Registered Agent Name & Address RAGAN GURSKY, PA
141 NE 3RD AVENUE
FIFTH FLOOR
MIAMI, FL 33132

Name Changed: 05/13/2022

Address Changed: 05/13/2022
Officer/Director Detail Name & Address

Title VP

MERSKY, SANDFORD
21205 YACHT CLUB DRIVE
AVENTURA, FL 33180

Title Secretary

LUBIN, BARBARA
21205 YACHT CLUB DRIVE
AVENTURA, FL 33180

Title President

FIRESTONE, SHERRY
21205 YACHT CLUB DRIVE
AVENTURA, FL 33180

Title Treasurer

WISE, DANIEL
21205 YACHT CLUB DRIVE
AVENTURA, FL 33180

Title Director

Scherline, Stuart
21205 YACHT CLUB DR
AVENTURA, FL 33180

Annual Reports
Report YearFiled Date
2023 02/13/2023
2023 03/29/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
05/13/2022 -- Reg. Agent Change View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
12/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
12/19/2016 -- Reg. Agent Change View image in PDF format
07/07/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
07/14/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
12/16/2011 -- Reg. Agent Change View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
07/18/2001 -- Amendment View image in PDF format
06/19/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format