Search icon

THE TOWERHOUSE CONDOMINIUM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE TOWERHOUSE 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: 27 Aug 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Aug 2015 (10 years ago)
Document Number: 730544
FEI/EIN Number 591549381

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

Mail Address: 8200 NW 33rd Street, MIAMI, FL, 33122, US
Address: 5500 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPECTOR SETH Vice President 5500 COLLINS AVE 1703, MIAMI BEACH, FL, 33140
BELOFF JONATHAN Secretary 5500 Collins Avenue Apt 1804, MIAMI BEACH, FL, 33140
CHARLES LEE Director 5500 COLLINS AVENUE APT. 2301, MIAMI BEACH, FL, 33140
London Allen Treasurer 5500 Collins Avenue, PH-2, Miami, FL, 33140
POLIAKOFF RYAN DESQ Agent C/O POLIAKOFF BACKER, LLP, BOCA RATON, FL, 33432
LASH PETER President 5500 Collins Avenue Apt 2003, MIAMI BEACH, FL, 33140

Form 5500 Series

Employer Identification Number (EIN):
591549381
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
40
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037932 LA BRASSERIE EXPIRED 2013-04-19 2018-12-31 - 5500 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 C/O POLIAKOFF BACKER, LLP, 400 S. DIXIE HWY, STE 420, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-06-16 5500 COLLINS AVENUE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2022-11-14 POLIAKOFF, RYAN D, ESQ -
AMENDED AND RESTATEDARTICLES 2015-08-17 - -
AMENDMENT 1992-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-28 5500 COLLINS AVENUE, MIAMI BEACH, FL 33140 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-08
Reg. Agent Change 2022-11-14
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-302650.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State