Search icon

OCEAN TOWERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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