Search icon

NAUTILUS TOWERS, INC., A CONDOMINIUM

Company Details

Entity Name: NAUTILUS TOWERS, INC., A CONDOMINIUM
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1578996
Address: 4142 N. JEFFERSON AVENUE, MIAMI BEACH, FL 33140
Mail Address: c/o Patterson HI & Mgmt, 21 East Acre Dr, Plantation, FL 33317
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Patterson HI & Mgmt Agent c/o Patterson HI & Mgmt, 21 East Acre Dr, Plantation, FL 33317

President

Name Role Address
Becerra, Claudia President c/o Patterson HI & Mgmt, 21 East Acre Dr Plantation, FL 33317

Treasurer

Name Role Address
Vercesi, Jose Luis Treasurer c/o Patterson HI & Mgmt, 21 East Acre Dr Plantation, FL 33317

Director

Name Role Address
Flynn, Bertha Director c/o Patterson HI & Mgmt, 21 East Acre Dr Plantation, FL 33317
Nunoz, Mildred Director c/o Patterson HI & Mgmt, 21 East Acre Dr Plantation, FL 33317

Secretary

Name Role Address
Defuentes, Cesar A Secretary c/o Patterson HI & Mgmt, 21 East Acre Dr 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 c/o Patterson HI & Mgmt, 21 East Acre Dr, Plantation, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2024-04-24 Patterson HI & Mgmt No data
REINSTATEMENT 2018-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2009-05-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

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: 06 Feb 2025

Sources: Florida Department of State