Search icon

STRATFORD TOWERS, INC.

Company Details

Entity Name: STRATFORD TOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Apr 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2011 (14 years ago)
Document Number: 718413
FEI/EIN Number 59-1303347
Address: 1401 S OCEAN DR, HOLLYWOOD, FL 33019
Mail Address: 1401 South Ocean Drive, CONDO OFFICE, HOLLYWOOD, FL 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Rhonda Hollander, PA Agent 314 South Federal Highway, Dania Beach, FL 33004

President

Name Role Address
MULLARKEY, MJ President 1401 S OCEAN DR, 804, HOLLYWOOD, FL 33019

Secretary

Name Role Address
Hendrick, Jennifer Secretary 1401 S OCEAN DR,, HOLLYWOOD, FL 33019

Treasurer

Name Role Address
OLGA, ZIMLIN Treasurer 1401 S OCEAN DR, HOLLYWOOD, FL 33019

Vice President

Name Role Address
Petronio, Aldo Vice President 1401 S OCEAN DR,, HOLLYWOOD, FL 33019

Director

Name Role Address
Heartberg, Mervet Director 1401 S OCEAN DR, HOLLYWOOD, FL 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-11 1401 S OCEAN DR, HOLLYWOOD, FL 33019 No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-06 1401 S OCEAN DR, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2015-02-26 Rhonda Hollander, PA No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 314 South Federal Highway, Dania Beach, FL 33004 No data
REINSTATEMENT 2011-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-11-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State