Entity Name: | THE TWIN TOWERS 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: | 15 Jun 1965 (60 years ago) |
Document Number: | 709126 |
FEI/EIN Number |
591141235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5100 W Copans Rd, Margate, FL, 33063, US |
Address: | 1614-1620 West Avenue, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCoy Steve | President | 1614-1620 West Avenue, Miami Beach, FL, 33139 |
Smith Jessica | Vice President | 1614-1620 West Avenue, Miami Beach, FL, 33139 |
Kessler Rayna | Director | 1614-1620 West Avenue, Miami Beach, FL, 33139 |
Fernandez Mariela | Secretary | 1614-1620 West Avenue, Miami Beach, FL, 33139 |
Zando Fulvia | Treasurer | 5100 W Copans Rd, Margate, FL, 33063 |
Intempus | Agent | 5100 W Copans Rd, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-26 | Intempus | - |
CHANGE OF MAILING ADDRESS | 2024-02-19 | 1614-1620 West Avenue, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 5100 W Copans Rd, Suite 410, Margate, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 1614-1620 West Avenue, Miami Beach, FL 33139 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-26 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-06-27 |
AMENDED ANNUAL REPORT | 2021-11-15 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-23 |
AMENDED ANNUAL REPORT | 2019-08-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State