Entity Name: | OCEAN TOWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Aug 1961 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jul 2002 (23 years ago) |
Document Number: | 702849 |
FEI/EIN Number |
590995136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O PMI Sunshine State, 1111 Lincoln Rd, Miami Beach, FL, 33139, US |
Address: | 158 OCEAN DR., MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIANGOLA NORISSA | Treasurer | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
MANNING JAMES | President | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
MORRISON TONY A | Vice President | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
Fitzgerald Kate | Secretary | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
Alvarez Hector | Director | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
Bevilacqua Patrick | Director | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
SIEGFRIED, RIVERA | Agent | SIEGFRIED, RIVERA, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-20 | 158 OCEAN DR., MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-21 | SIEGFRIED, RIVERA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-21 | SIEGFRIED, RIVERA, 201 ALHAMBRA CIRCLE, 8TH FLOOR, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2002-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1985-11-27 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State