Search icon

OLYMPIC TOWER ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Glazer, Eric Agent One Emerald Place, 3113 Stirling Rd., Suite 201, Fort Lauderdale, FL 33312

President

Name Role Address
Spalter, Yitzchok Meir President 1324 NE 163rd street, NMB, FL 33162

Vice President

Name Role Address
Kahn, ilana Vice President 920 NE169th street, Apt. 617 North Miami Beach, FL 33162

Treasurer

Name Role Address
Schwartz, Moses Treasurer 3710 Laurel Avenue, Brooklyn, NY 11224

Officer

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

Director

Name Role Address
SCHWARTZ, HERMAN Director 920 NE 169TH STREET, Apt 502 NORTH MIAMI BEACH, FL 33162

Events

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

Documents

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