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 |
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 |
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 | - |
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 |
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