Entity Name: | OLYMPIC TOWER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 Jul 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Oct 2015 (9 years ago) |
Document Number: | 727060 |
FEI/EIN Number | 59-1788309 |
Address: | 920 NE 169TH STREET #OFFICE, Association Dropbox, NORTH MIAMI BEACH, FL 33162 |
Mail Address: | 920 NE 169TH STREET #OFFICE, Association Dropbox, NORTH MIAMI BEACH, FL 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glazer, Eric | Agent | One Emerald Place, 3113 Stirling Rd., Suite 201, Fort Lauderdale, FL 33312 |
Name | Role | Address |
---|---|---|
Spalter, Yitzchok Meir | President | 1324 NE 163rd street, NMB, FL 33162 |
Name | Role | Address |
---|---|---|
Kahn, ilana | Vice President | 920 NE169th street, Apt. 617 North Miami Beach, FL 33162 |
Name | Role | Address |
---|---|---|
Schwartz, Moses | Treasurer | 3710 Laurel Avenue, Brooklyn, NY 11224 |
Name | Role | Address |
---|---|---|
Gelb, Jeno | Officer | 57 Bartlett street, Brooklyn, NY 11206 |
Kirat, Yaffa | Officer | 1260 NE 171st Terrace, NMB, FL 33162 |
Simon, Shimen | Officer | 920 NE 169th Street, 411 Miami, FL 33162 |
Name | Role | Address |
---|---|---|
SCHWARTZ, HERMAN | Director | 920 NE 169TH STREET, Apt 502 NORTH MIAMI BEACH, 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 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-11 | Glazer, Eric | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | One Emerald Place, 3113 Stirling Rd., Suite 201, Fort Lauderdale, FL 33312 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 920 NE 169TH STREET #OFFICE, Association Dropbox, NORTH MIAMI BEACH, FL 33162 | No data |
AMENDMENT | 2015-12-17 | No data | No data |
AMENDMENT | 2015-11-16 | No data | No data |
AMENDMENT | 2015-10-02 | No data | No data |
AMENDMENT | 2014-05-30 | No data | No data |
CANCEL ADM DISS/REV | 2009-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
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: 06 Feb 2025
Sources: Florida Department of State