Search icon

EMBASSY TOWER II, INC.

Company Details

Entity Name: EMBASSY TOWER II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Oct 1971 (53 years ago)
Document Number: 721839
FEI/EIN Number 59-1457703
Address: 2715 N. OCEAN BLVD., FT LAUDERDALE, FL 33308
Mail Address: 2715 N. OCEAN BLVD., FT LAUDERDALE, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kelley Harris, CAM Agent 2715 N Ocean Blvd, FORT LAUDERDALE, FL 33308

Director

Name Role Address
DI BARTOLOMEO, AMICO Director 2715 N. OCEAN BLVD, 7B FORT LAUDERDALE, FL 33308
Brown, Chris Director 2715 N OCEAN BLVD, 16C FORT LAUDERDALE, FL 33308
Fiorelli, Doreen Director 2715 N OCEAN BLVD, 8E FORT LAUDERDALE, FL 33308

Treasurer

Name Role Address
DeLuke, Robert Treasurer 2715 N. OCEAN BLVD, PHD FORT LAUDERDALE, FL 33308

President

Name Role Address
DAVID, PHILIP President 2715 N OCEAN BLVD, 18B FORT LAUDERDALE, FL 33308

Secretary

Name Role Address
Ferrara, Don Secretary 2715 N OCEAN BLVD, 3C FORT LAUDERDALE, FL 33308

Vice President

Name Role Address
Cardona, Victor Vice President 2715 N OCEAN BLVD, 11F FORT LAUDERDALE, FL 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Kelley Harris, CAM No data
CHANGE OF MAILING ADDRESS 2015-02-25 2715 N. OCEAN BLVD., FT LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 2715 N Ocean Blvd, FORT LAUDERDALE, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State