Detail by Entity Name

Florida Not For Profit Corporation

MYSTIC POINTE CONDOMINIUM NO. TWO ASSOCIATION, INC.

Filing Information
N30986 65-0176649 03/03/1989 FL ACTIVE AMENDMENT 03/21/2012 NONE
Principal Address
19195 MYSTIC POINTE DR
AVENTURA, FL 33180

Changed: 03/14/2017
Mailing Address
19195 MYSTIC POINTE DR
AVENTURA, FL 33180

Changed: 03/14/2017
Registered Agent Name & Address Poliakoff, Ryan D.
Backer Aboud Poliakoff & Foelster
400 S. Dixie Highway
Suite 420
BOCA RATON, FL 33432

Name Changed: 01/20/2016

Address Changed: 01/20/2016
Officer/Director Detail Name & Address

Title Director

Silverberg, Dan
19195 MYSTIC POINTE DRIVE
AVENTURA, FL 33180

Title President

Loszynski, Mitchell
19195 MYSTIC PT DR
AVENTURA, FL 33180

Title Treasurer

Hartz, Robert "Bob"
19195 MYSTIC POINTE DRIVE
AVENTURA, FL 33180

Title VP

Jacobson, Paul
19195 MYSTIC POINTE DRIVE
AVENTURA, FL 33180

Title Director

Glasser, Harvey
19195 Mystic Pointe Drive
Aventura, FL 33180

Title Director

Sabin, Francine
19195 MYSTIC POINTE DRIVE
AVENTURA, FL 33180

Title Secretary

Taylor, Patricia "Trish"
19195 MYSTIC POINTE DRIVE
AVENTURA, FL 33180

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 01/30/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
12/03/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
12/13/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
08/08/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- Amendment View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
02/23/2001 -- Reg. Agent Change View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
06/01/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format