Search icon

TOWNE APARTMENTS NO 2 ASSOCIATION INC., A CONDOMINIUM

Company Details

Entity Name: TOWNE APARTMENTS NO 2 ASSOCIATION INC., A CONDOMINIUM
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Apr 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: 707156
FEI/EIN Number 65-0046718
Address: 1825 N 17 COURT, 10, HOLLYWOOD, FL 33020
Mail Address: 1825 N 17 COURT, APT 10, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
STRALEY & OTTO, P.A. Agent

Director

Name Role Address
Solomon, Gabriela Director 1825 N 17th Ct, 10 hollywood, FL 33020
Ivanov , Joro Director 1825 N 17th CT, 7 Hollywood, FL 33020

Vice President

Name Role Address
Ivanov , Joro Vice President 1825 N 17th CT, 7 Hollywood, FL 33020

Executive Secretary

Name Role Address
Amigorena, Mikel Executive Secretary 1825 N 17th CT, 6 Hollywood, FL 33020

Manager

Name Role Address
Pavia, Jorge Alberto Manager 1825 N 17 COURT, 1 HOLLYWOOD, FL 33020

President

Name Role Address
Solomon, Gabriela President 1825 N 17th Ct, 10 hollywood, FL 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-10 1825 N 17 COURT, 10, HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-11 1825 N 17 COURT, 10, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2015-03-24 Straley & Otto, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 2699 Stirling Road, C-207, Fort Lauderdale, FL 33312 No data
AMENDMENT 2015-02-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
AMENDED ANNUAL REPORT 2020-09-05
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-02-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State