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 |
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 |
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 | - |
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