Search icon

LONGWOOD TOWERS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LONGWOOD TOWERS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Mar 1969 (56 years ago)
Document Number: 716184
FEI/EIN Number 59-1286560
Address: 1001 - 91ST ST., BAY HARBOR ISLANDS, FL 33154
Mail Address: 1001 - 91ST ST., BAY HARBOR ISLANDS, FL 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER, GIL Agent 1001 - 91ST ST., 708, BAY HARBOR ISLANDS, FL 33154

Vice President

Name Role Address
Baker, Gil Vice President 1001 - 91ST ST., #708 BAY HARBOR ISLANDS, FL 33154

Director

Name Role Address
ALTMAN, MAURICIO Director 1001 91ST ST., #202 BAY HARBOR ISLANDS, FL 33154

President

Name Role Address
Cuvi, David B President 1001 - 91ST ST., #403 BAY HARBOR ISLANDS, FL 33154

Treasurer

Name Role Address
Cohen, Dan Treasurer 1001 - 91ST ST., #602 BAY HARBOR ISLANDS, FL 33154

Secretary

Name Role Address
Sergueev, Vladimir Secretary 1001 - 91ST ST., 712 BAY HARBOR ISLANDS, FL 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 BAKER, GIL No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1001 - 91ST ST., 708, BAY HARBOR ISLANDS, FL 33154 No data
CHANGE OF MAILING ADDRESS 2020-03-12 1001 - 91ST ST., BAY HARBOR ISLANDS, FL 33154 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-06 1001 - 91ST ST., BAY HARBOR ISLANDS, FL 33154 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-18
AMENDED ANNUAL REPORT 2024-05-27
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-30
Reg. Agent Change 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-12
AMENDED ANNUAL REPORT 2019-06-06
AMENDED ANNUAL REPORT 2019-02-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State