Entity Name: | THE TOWERS OF KEY BISCAYNE, 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: | 05 Jan 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | 719987 |
FEI/EIN Number |
591409911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1121 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Mail Address: | 1121 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Valdes-Fauli Gonzalo | President | 1111 Crandon Blvd, Key Biscayne, FL, 33149 |
Cordeiro Ribeiro MouJansen | Vice President | 1111 Crandon Blvd, Key Biscayne, FL, 33149 |
Michaelson Richard | Treasurer | 1121 Crandon Blvd, Key Biscayne, FL, 33149 |
Sadler Steven | Secretary | 1121 Crandon Blvd, Key Biscayne, FL, 33149 |
Vitale Alvarez Maria Victoria | Director | 1111 Crandon Blvd, Key Biscayne, FL, 33149 |
Hook Lisa | Director | 1111 Crandon Boulevard, Key Biscayne, FL, 33149 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-10-02 | SKRLD, INC. | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2009-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-09-15 | 201 ALHAMBRA CIRCLE, STE 1102, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-28 |
AMENDED ANNUAL REPORT | 2024-05-28 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2017-10-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State