TWIN TOWERS MANAGEMENT CO., INC. - Florida Company Profile

Entity Name: | TWIN TOWERS MANAGEMENT CO., 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: | 14 Jul 1975 (50 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | 733322 |
FEI/EIN Number |
591615492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 400 NE 12th Ave, Hallandale Beach, FL, 33009, US |
Address: | 400 NE 12TH AVENUE, HALLANDALE, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sparks MaryLouise | Treasurer | 401 NE 14th Ave, Hallanadale Beach, FL, 33009 |
Moriello Lucia | Secretary | 400 NE 12th Ave, Hallandale Beach, FL, 33009 |
Israel Martinez | President | 401 NE 14th Ave, Hallandale Beach, FL, 33009 |
Garcia Judith | Officer | 400 NE 12th Ave, Hallandale Beach, FL, 33009 |
Cardona Alvaro | Officer | 401 NE 14th Ave, Hallandale Beach, FL, 33009 |
Attila Opre | Vice President | 400 Ne 12th Ave, Hallandale Beach, FL, 33009 |
OPRE ATTILA | Agent | 400 NE 12th Ave, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-22 | 400 NE 12th Ave, 3rd floor office, Hallandale, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-22 | 400 NE 12TH AVENUE, HALLANDALE, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2023-09-22 | 400 NE 12TH AVENUE, HALLANDALE, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-22 | Judith , Garcia | - |
REINSTATEMENT | 2011-01-10 | - | - |
PENDING REINSTATEMENT | 2010-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-22 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-07-23 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-10 |
AMENDED ANNUAL REPORT | 2014-08-04 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State