Search icon

LONDON TOWER CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: LONDON 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: 10 Mar 1966 (59 years ago)
Document Number: 710497
FEI/EIN Number 591144872

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

Address: 12350 SW 132ND COURT, STE. 114, MIAMI, FL, 33186, US
Mail Address: 12350 SW 132ND COURT, STE. 114, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY KEVIN Vice President 12350 SE 132ND COURT, STE 114, MIAMI, FL, 33186
RASS NINA Director 12350 SE 132ND COURT, STE 114, MIAMI, FL, 33186
BLAIS REBECCA President 12350 SW 132ND COURT, STE 114, MIAMI, FL, 33186
GUDMAN JANICE Director 12350 SW 132ND COURT, STE 114, MIAMI, FL, 33186
CHOLOBEL MICHAEL Director 12350 SE 132ND COURT, MIAMI, FL, 33186
Michael E Rehr. PA Agent 9500 S. Dadeland Blvd, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 Michael E Rehr. PA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 9500 S. Dadeland Blvd, Suite 550, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 12350 SW 132ND COURT, STE. 114, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-12-19 12350 SW 132ND COURT, STE. 114, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000427454 TERMINATED 1000000716907 MIAMI-DADE 2016-07-08 2026-07-14 $ 514.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-12-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State