Entity Name: | BYRON TOWERS, INC. A CONDOMINIUM |
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: | 15 Sep 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2009 (15 years ago) |
Document Number: | 707818 |
FEI/EIN Number |
591114012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14411 Commerce Way, Miami Lakes, FL, 33016, US |
Mail Address: | c/o New Horizons Property Managment Soluti, 14411 Commerce Way Suite 316, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEW HORIZONS PROPERTY MANAGEMENT SOLUTIONS, LLC | Agent | - |
Hanowitz Michael | President | 14411 Commerce Way Suite 316, Miami Lakes, FL, 33016 |
Kobylansky Olga | Vice President | 14411 Commerce Way Suite 316, Miami Lakes, FL, 33016 |
Garcia Jose | Treasurer | 14411 Commerce Way Suite 316, Miami Lakes, FL, 33016 |
Alles Michael | Director | 14411 Commerce Way, Miami Lakes, FL, 33016 |
Cholowsky Michael | Director | 14411 Commerce Way, Miami Lakes, FL, 33016 |
Diaz Adelaida | Director | 14411 Commerce Way, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 14411 Commerce Way, Suite 316, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 14411 Commerce Way, Suite 316, Miami Lakes, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-20 | New Horizons Property Management Solutions | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 14411 Commerce Way Suite 316, Miami Lakes, FL 33016 | - |
REINSTATEMENT | 2009-11-20 | - | - |
DISSOLVED BY PROCLAMATION | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-16 |
AMENDED ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-14 |
AMENDED ANNUAL REPORT | 2021-06-17 |
ANNUAL REPORT | 2021-01-12 |
AMENDED ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State