Search icon

HOME TOWER CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: HOME TOWER CONDOMINIUM, 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: 01 Dec 1964 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: 708177
FEI/EIN Number 59-1084706

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spence Carolyn President C/O RealManage, Coral Springs, FL, 33065
Cleveland Joshua Secretary C/O RealManage, Coral Springs, FL, 33065
Rawnsley Clifton Vice President C/O RealManage, Coral Springs, FL, 33065
Kuznetsov Victor Treasurer C/O RealManage, Coral Springs, FL, 33065
Catanzaro Ronald J Director C/O RealManage, Coral Springs, FL, 33065
Gilbert Randall Director C/O Real Manage, Coral Springs, FL, 33065
EDWARD F. HOLODAK, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 C/O RealManage, 11784 West Sample Road, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 3326 NE 33rd Street, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-05-24 C/O RealManage, 11784 West Sample Road, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2021-01-07 Edward F. Holodak, P.A. -
AMENDMENT 2017-06-05 - -
REINSTATEMENT 1999-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-09-26 - -

Court Cases

Title Case Number Docket Date Status
HOME TOWER CONDOMINIUM, INC. VS HART DISTRICT, LTD., ET AL. 4D2013-2546 2013-07-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12034374

Parties

Name HOME TOWER CONDOMINIUM, INC.
Role Appellant
Status Active
Representations GREGORY GILLIS OLSEN
Name HART DISTRICT, LTD.
Role Appellee
Status Active
Representations JOHN C. PRIMEAU, JEREMY FIRTH, Lisa D. MacClugage, ROBERT M. ABRAMSON, MYRON H. BURNSTEIN, David S. Garbett
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-09-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ "NOTICE OF DISMISSAL"
On Behalf Of HOME TOWER CONDOMINIUM, INC.
Docket Date 2013-08-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the August 7, 2013, stipulation for substitution of counsel, the law firm of Morgan, Olsen & Olsen, LLP, is hereby substituted for the law firm of Tucker & Tighe, P.A., as counsel for appellant, Home Tower Condominium, Inc., in the above-styled cause.
Docket Date 2013-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ (STIPULATION)
On Behalf Of HOME TOWER CONDOMINIUM, INC.
Docket Date 2013-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER ATTACHED
Docket Date 2013-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOME TOWER CONDOMINIUM, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-06
Amendment 2017-06-05
ANNUAL REPORT 2017-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State