Entity Name: | OLYMPIC TOWER 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: | 27 Jul 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Oct 2015 (10 years ago) |
Document Number: | 727060 |
FEI/EIN Number |
59-1788309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 920 NE 169TH STREET #OFFICE, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 920 NE 169TH STREET #OFFICE, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spalter Yitzchok M | President | 1324 NE 163rd street, NMB, FL, 33162 |
Kahn ilana | Vice President | 920 NE169th street, North Miami Beach, FL, 33162 |
Schwartz Moses | Treasurer | 3710 Laurel Avenue, Brooklyn, NY, 11224 |
Gelb Jeno | Officer | 57 Bartlett street, Brooklyn, NY, 11206 |
SCHWARTZ HERMAN M | Director | 920 NE 169TH STREET, NORTH MIAMI BEACH, FL, 33162 |
Glazer Eric | Agent | One Emerald Place, Fort Lauderdale, FL, 33312 |
Kirat Yaffa | Officer | 1260 NE 171st Terrace, NMB, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-06-07 | 920 NE 169TH STREET #OFFICE, Association Dropbox, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-11 | Glazer, Eric | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | One Emerald Place, 3113 Stirling Rd., Suite 201, Fort Lauderdale, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 920 NE 169TH STREET #OFFICE, Association Dropbox, NORTH MIAMI BEACH, FL 33162 | - |
AMENDMENT | 2015-12-17 | - | - |
AMENDMENT | 2015-11-16 | - | - |
AMENDMENT | 2015-10-02 | - | - |
AMENDMENT | 2014-05-30 | - | - |
CANCEL ADM DISS/REV | 2009-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-06-07 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-10 |
Amendment | 2015-10-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State