Detail by Entity Name

Florida Not For Profit Corporation

MYSTIC POINTE CONDOMINIUM NO. ONE ASSOCIATION, INC.

Filing Information
N24190 65-0023832 01/04/1988 FL ACTIVE
Principal Address
3600 MYSTIC POINTE DR.
AVENTURA, FL 33180

Changed: 09/05/1990
Mailing Address
3600 MYSTIC POINTE DR.
AVENTURA, FL 33180

Changed: 09/05/1990
Registered Agent Name & Address Hollander, Goode and Lopez PLLC
314 South Federal Highway
Dania Beach, FL 33004

Name Changed: 01/22/2024

Address Changed: 01/06/2015
Officer/Director Detail Name & Address

Title VP

DENNIS, LANDSBERG
3600 Mystic Pointe Drive
1915
Aventura, FL 33180

Title President

Larramendi, Maritza
3600 Mystic Pointe Drive
1108
Aventura, FL 33180

Title Secretary

Grundstein, Stephen B
3600 Mystic Pointe Drive
103
Aventura, FL 33180

Title Director

Saban, Joey
3600 Mystic Pointe Drive
1704
Aventura, FL 33180

Title Treasurer

DeFina, Laura
3600 Mystic Pointe Drive
1708
Aventura, FL 33180

Title Director

Lopez, Sam
3600 Mystic Pointe Drive
317
Aventura, FL 33180

Title Director

Campisi, Joseph
3600 Mystic Pointe Drive
1518
Aventura, FL 33180

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 03/06/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
11/21/2014 -- Reg. Agent Change View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
12/11/2013 -- Reg. Agent Change View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
06/07/2011 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
11/19/2007 -- Reg. Agent Change View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
06/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format