Search icon

WINTER HAVEN TOWERS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: WINTER HAVEN TOWERS 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: 22 May 1969 (56 years ago)
Document Number: 716593
FEI/EIN Number 59-1470389

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

Address: Winter Haven Towers Condominium Inc., 1750 Jefferson St., Hollywood, FL, 33020, US
Mail Address: Winter Haven Towers Condominium Inc., 1750 Jefferson St., Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Olson Rick President Winter Haven Towers Condominium Inc., Hollywood, FL, 33020
Grace Jeannette Secretary Winter Haven Towers Condominium Inc., Hollywood, FL, 33020
Marie Pirro Vice President 1750 Jefferson St., Hollywood, FL, 33020
Hub Jordan Director 1750 Jefferson St., Hollywood, FL, 33020
Pietro Ferraro Director 1750 Jefferson St., Hollywood, FL, 33020
Pelenghian Dina Director Winter Haven Towers Condominium Inc., Hollywood, FL, 33020
Glazer and Sachs, PA Agent 3113 STIRLING ROAD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 Winter Haven Towers Condominium Inc., 1750 Jefferson St., #405, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-02-28 Winter Haven Towers Condominium Inc., 1750 Jefferson St., #405, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2022-01-21 Glazer and Sachs, PA -
REGISTERED AGENT ADDRESS CHANGED 2017-05-09 3113 STIRLING ROAD, SUITE #201, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2024-01-07
AMENDED ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State