Search icon

TOWER 1800 CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: TOWER 1800 CONDOMINIUM, 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: 19 Aug 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2008 (17 years ago)
Document Number: 730478
FEI/EIN Number 591706911

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1800 COLLINS AVENUE, MIAMI BEACH, FL, 33139
Mail Address: 1800 COLLINS AVENUE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carro Sylvia President 1800 COLLINS AVENUE APT 5F, MIAMI BEACH, FL, 33139
Figueroa Luz Director 1800 COLLINS AVENUE, APT 6F, MIAMI BEACH, FL, 33139
Benedetti Claudio Treasurer 1330 West Ave #3002, MIAMI BEACH, FL, 33139
BOYESCU MARISSA Secretary 1800 COLLINS AVENUE, APT 12D, MIAMI BEACH, FL, 33139
WALSH EDWARD Director 1800 COLLINS AVE APT 9E, MIAMI BEACH, FL, 33139
Picchiura Piermassimo Director 650 West Ave, MIAMI BEACH, FL, 33139
RESNICK AARON Agent 100 N. BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 100 N. BISCAYNE BLVD, SUITE 1607, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2009-04-30 RESNICK, AARON -
AMENDMENT 2008-03-21 - -
EVENT CONVERTED TO NOTES 1986-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 1986-02-07 1800 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 1986-02-07 1800 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
EVENT CONVERTED TO NOTES 1982-12-14 - -
EVENT CONVERTED TO NOTES 1980-05-15 - -
EVENT CONVERTED TO NOTES 1979-12-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5303387406 2020-05-12 0455 PPP OFFICE 1800 COLLINS AVE OFC, MIAMI BEACH, FL, 33139-7459
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33444
Loan Approval Amount (current) 33444
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-7459
Project Congressional District FL-24
Number of Employees 5
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33810.51
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State