Search icon

NAUTILUS TOWERS, INC., A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: NAUTILUS 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: 22 Jul 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: 709347
FEI/EIN Number 591578996

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

Address: 4142 N. JEFFERSON AVENUE, MIAMI BEACH, FL, 33140
Mail Address: c/o Patterson HI & Mgmt, 21 East Acre Dr, Plantation, FL, 33317, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Becerra Claudia President c/o Patterson HI & Mgmt, Plantation, FL, 33317
Vercesi Jose L Treasurer c/o Patterson HI & Mgmt, Plantation, FL, 33317
Flynn Bertha Director c/o Patterson HI & Mgmt, Plantation, FL, 33317
Defuentes Cesar A Secretary c/o Patterson HI & Mgmt, Plantation, FL, 33317
Nunoz Mildred Director c/o Patterson HI & Mgmt, Plantation, FL, 33317
Patterson HI & Mgmt Agent c/o Patterson HI & Mgmt, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 4142 N. JEFFERSON AVENUE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 c/o Patterson HI & Mgmt, 21 East Acre Dr, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Patterson HI & Mgmt -
REINSTATEMENT 2018-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2009-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-09-11
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State