Search icon

THE DUNES TOWERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE DUNES TOWERS ASSOCIATION, 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: 10 Jun 1971 (54 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Jun 2010 (15 years ago)
Document Number: 721125
FEI/EIN Number 591396452

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

Address: 5480 N OCEAN DR, RIVIERA BEACH, FL, 33404
Mail Address: 5480 N OCEAN DR, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaye Bender Rembaum PL Agent 1200 Park Central Boulevard, South, Pompano Beach, FL, 33064
Ravanis Kelly President 5480 N. OCEAN DRIVE, SINGER ISLAND, FL, 33404
Spitalnik Michael Director 5480 NORTH OCEAN DRIVE, SINGER ISLAND, FL, 33404
Williams Brian Treasurer 5480 N OCEAN DRIVE, SINGER ISLAND, FL, 33404
Corcoran-Davidoff Nancy Secretary 5480 N OCEAN DRIVE, SINGER ISLAND, FL, 33404
Donnelly James Vice President 5480 N OCEAN DRIVE, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-11 Kaye Bender Rembaum PL -
REGISTERED AGENT ADDRESS CHANGED 2022-08-11 1200 Park Central Boulevard, South, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-18 5480 N OCEAN DR, RIVIERA BEACH, FL 33404 -
AMENDED AND RESTATEDARTICLES 2010-06-18 - -
CHANGE OF MAILING ADDRESS 2010-06-18 5480 N OCEAN DR, RIVIERA BEACH, FL 33404 -
REINSTATEMENT 1991-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1984-04-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
AMENDED ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-28
AMENDED ANNUAL REPORT 2019-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State