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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State