Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EDEN POINT NORTH ASSOCIATION, INC.

Filing Information
727023 59-1679316 07/24/1973 FL ACTIVE AMENDMENT 11/12/2013 NONE
Principal Address
4000 N.E. 170 STREET
OFFICE
NORTH MIAMI BEACH, FL 33160

Changed: 01/03/2012
Mailing Address
PO BOX 126848
HIALEAH, FL 33012

Changed: 10/02/2023
Registered Agent Name & Address Martinez, Baldy, P.A
1999 SW 27th Ave
1st Floor
Miami, FL 33145

Name Changed: 03/20/2024

Address Changed: 03/20/2024
Officer/Director Detail Name & Address

Title Treasurer

Hector, Giovanni
PO BOX 126848
HIALEAH, FL 33012

Title Director

SHINBAUM, LARRY
PO BOX 126848
HIALEAH, FL 33012

Title Director

WEBB, JUDY
PO BOX 126848
HIALEAH, FL 33012

Title President

Rodriguez, Pablo
PO BOX 126848
HIALEAH, FL 33012

Title VP

PERMUY, WILLIAM
PO BOX 126848
HIALEAH, FL 33012

Title Secretary

Del Valle, Michael
PO BOX 126848
HIALEAH, FL 33012

Title Director

Masson, Maydelin
PO BOX 126848
HIALEAH, FL 33012

Annual Reports
Report YearFiled Date
2023 04/26/2023
2023 07/20/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
10/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
09/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
07/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/06/2020 -- ANNUAL REPORT View image in PDF format
10/15/2019 -- Reg. Agent Change View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
07/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
08/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
11/12/2013 -- Amendment View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
11/02/2012 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
02/20/2009 -- Reg. Agent Change View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
09/01/2006 -- ANNUAL REPORT View image in PDF format
05/09/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format