Search icon

BELLE TOWERS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: BELLE 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 Feb 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2009 (16 years ago)
Document Number: 720299
FEI/EIN Number 591346862

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

Address: 16 ISLAND AVE, MIAMI BEACH, FL, 33139
Mail Address: 16 ISLAND AVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EICHNER STUART Director 16 ISLAND AVE, MIAMI BEACH, FL, 33139
Bryant Shawn Patrick President 16 Island Ave, Miami Beach, FL, 33139
Walker Peter Treasurer 16 ISLAND AVENUE, MIAMI BEACH, FL, 33139
Frank Destra Vice President 16 ISLAND AVE, MIAMI BEACH, FL, 33139
Anderson Bradley Secretary 16 Island Ave, Miami Beach, FL, 33139
Brough, Chadrow & Levine PA Agent 2149 N Commerce Pkwy, Weston, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-30 Cruz, Marlon M, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 16 ISLAND AVE, MIAMI BEACH, FL 33139 -
AMENDMENT 2009-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-29 16 ISLAND AVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2000-01-29 16 ISLAND AVE, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State