Search icon

PALM BAY TOWERS CONDOMINIUM ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PALM BAY TOWERS CONDOMINIUM ASSOCIATION, INCORPORATED
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: 31 Dec 1968 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2017 (8 years ago)
Document Number: 715800
FEI/EIN Number 591417287

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

Address: 720 NE 69TH STREET, MIAMI, FL, 33138, US
Mail Address: C/O KWPMC 8200 NW 33RD STREET, MIAMI, FL, 33122, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lambert Lyndall President 720 NE 69th Street, Miami, FL, 33138
Marie Irene Vice President 720 NE 69th Street, Miami, FL, 33138
Lagoa Migdalia Treasurer 720 NE 69th Street, Miami, FL, 33138
Walbridge, Jr. John H Secretary 720 NE 69th Street, Miami, FL, 33138
Mamdani Mahmoud Director 720 NE 69th Street, Miami, FL, 33138
Halpern Marc Esq. Agent 355 Alhambra Circle, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033271 PALM BAY CLUB MARINA EXPIRED 2015-04-01 2020-12-31 - 720 NE 69TH ST, MANAGEMENT OFFICE, MIAMI, FL, 33138
G12000062711 PALM BAY PROPERTY EXPIRED 2012-06-22 2017-12-31 - 720 NE 69 STREET, MANAGEMENT OFFICE, MIAMI, FL, 33138
G12000046172 PALM BAY EASEMENT PROPERTY EXPIRED 2012-05-17 2017-12-31 - 720 NE 69TH STREET, MANAGEMENT OFFICE, MIAMI, FL, 33138
G09068900369 PALM BAY TOWERS MARINA EXPIRED 2009-03-09 2014-12-31 - 759 NE 69TH STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 355 Alhambra Circle, S# 1101, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-06-11 Halpern, Marc, Esq. -
CHANGE OF MAILING ADDRESS 2018-11-13 720 NE 69TH STREET, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-31 720 NE 69TH STREET, MIAMI, FL 33138 -
AMENDMENT 2017-10-31 - -
AMENDMENT 2007-07-09 - -
REINSTATEMENT 1997-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDED AND RESTATEDARTICLES 1997-02-05 - -
REINSTATEMENT 1987-01-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-04-05
Reg. Agent Change 2017-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State