Search icon

WINSTON TOWERS 400 ASSOCIATION, INC.

Company Details

Entity Name: WINSTON TOWERS 400 ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Mar 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2011 (13 years ago)
Document Number: 729000
FEI/EIN Number 59-1518938
Address: 231 174 St., Sunny Isles Beach, FL 33160
Mail Address: 231 174 St., Sunny Isles Beach, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THE JACOBS LAW GROUP Agent 20700 W. Dixie Highway, Aventura, FL 33180

President

Name Role Address
Mechoullam, Eli President 231 174 St., Sunny Isles Beach, FL 33160

Vice President

Name Role Address
Brisgel, Stuart Vice President 231 174th street, Sunny Isles Beach, FL 33160

Secretary

Name Role Address
ILYASOV, ARIADA Secretary 231 174th street, Sunny Isles Beach, FL 33160

Treasurer

Name Role Address
Gurevich, Igor Treasurer 231 174th street, Sunny Isles Beach, FL 33160

Director

Name Role Address
YEMELYANTSEVA, Marina Director 231 174th street, Sunny Isles Beach, FL 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 THE JACOBS LAW GROUP No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 20700 W. Dixie Highway, Aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-20 231 174 St., Sunny Isles Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2021-05-01 231 174 St., Sunny Isles Beach, FL 33160 No data
AMENDMENT 2011-11-03 No data No data
AMENDMENT 2010-08-17 No data No data
AMENDMENT 1990-07-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2022-06-23
AMENDED ANNUAL REPORT 2021-11-24
Reg. Agent Resignation 2021-11-01
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-07-24
AMENDED ANNUAL REPORT 2020-05-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State