Entity Name: | PARADISE 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: | 30 Jan 1968 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 1983 (41 years ago) |
Document Number: | 714035 |
FEI/EIN Number |
591221601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 410 Golden Isles Drive, Office, Hallandale, FL, 33009, US |
Mail Address: | 8201 Peters Road Suite 1000, Plantation, FL, 33324, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Belanger Guy | Director | 8201 Peters Road Suite 1000, Plantation, FL, 33324 |
Vandal Claude | President | 8201 Peters Road Suite 1000, Plantation, FL, 33324 |
Durand Ginette | Treasurer | 8201 Peters Road Suite 1000, Plantation, FL, 33324 |
Chamberland Pierre | Secretary | 8201 Peters Road Suite 1000, Plantation, FL, 33324 |
D'Amico Donna | Vice President | 8201 Peters Road Suite 1000, Plantation, FL, 33324 |
PIERRE GRANGER & ASSOCIATES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-24 | 410 Golden Isles Drive, Office, Hallandale, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 410 Golden Isles Drive, Office, Hallandale, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 8201 Peters Road Suite 1000, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-09 | Pierre Granger & Associates, Inc | - |
REINSTATEMENT | 1983-11-30 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2023-08-24 |
AMENDED ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2023-01-21 |
AMENDED ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State