Search icon

HYDE PARK TOWERS, INC. - Florida Company Profile

Company Details

Entity Name: HYDE PARK TOWERS, 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: 29 Sep 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 1999 (26 years ago)
Document Number: 713394
FEI/EIN Number 591209074

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

Address: 1801 S. OCEAN DR., HOLLYWOOD, FL, 33019, US
Mail Address: C/O Accounting Edge, 12538 W Atlantic Blvd, Coral Springs, FL, 33071, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Varona Armando Secretary C/O Accounting Edge, Coral Springs, FL, 33071
Jimenez Maria Director C/O Accounting Edge, Coral Springs, FL, 33071
Underwood James Director C/O Accounting Edge, Coral Springs, FL, 33071
Bernardi Paul Vice President C/O Accounting Edge, Coral Springs, FL, 33071
Tortorici Gino Treasurer C/O Accounting Edge, Coral Springs, FL, 33071
Johansky Janie President C/O Accounting Edge, Coral Springs, FL, 33071
ACCOUNTING EDGE AND MANAGEMENT CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 1801 S. OCEAN DR., HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 C/O Accounting Edge, 12538 W Atlantic Blvd, Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2023-04-12 Accounting Edge and Management Corp. -
CHANGE OF PRINCIPAL ADDRESS 2002-07-28 1801 S. OCEAN DR., HOLLYWOOD, FL 33019 -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-24
Reg. Agent Change 2019-03-26
AMENDED ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-22
AMENDED ANNUAL REPORT 2017-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State