Entity Name: | CRANDON 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: | 28 Feb 1967 (58 years ago) |
Document Number: | 712318 |
FEI/EIN Number |
591228168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 CRANDON BLVD., KEY BISCAYNE, FL, 33149-8802, US |
Mail Address: | % C.P.M. CORP, 1801 CORAL WAY, STE. 305, MIAMI, FL, 33145, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAEZ ENRIQUE | Treasurer | % C.P.M. CORP, MIAMI, FL, 33145 |
HEWETT DWIGHT | President | % C.P.M. CORP, MIAMI, FL, 33145 |
ZAYAS ALFREDO | Vice President | c/o CPM Corp. 1801 Coral Way, Miami, FL, 33145 |
DEWITT CONNIE | Secretary | % C.P.M. CORP, MIAMI, FL, 33145 |
CERTIFIED PROPERTY MANAGEMENT CORP | Agent | 1801 CORAL WAY, STE. 305, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-02-15 | 555 CRANDON BLVD., KEY BISCAYNE, FL 33149-8802 | - |
CHANGE OF MAILING ADDRESS | 2009-02-26 | 555 CRANDON BLVD., KEY BISCAYNE, FL 33149-8802 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-26 | 1801 CORAL WAY, STE. 305, MIAMI, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 1993-06-22 | CERTIFIED PROPERTY MANAGEMENT CORP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State