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 |
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 |
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 | - | - |
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