Search icon

BYRON TOWERS, INC. A CONDOMINIUM - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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