Entity Name: | TWIN TOWERS MANAGEMENT CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Jul 1975 (50 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | 733322 |
FEI/EIN Number | 59-1615492 |
Address: | 400 NE 12TH AVENUE, HALLANDALE, FL 33009 |
Mail Address: | 400 NE 12th Ave, 3 rd floor office, Hallandale, FL 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Judith , Garcia | Agent | 400 NE 12th Ave, 3rd floor office, Hallandale, FL 33009 |
Name | Role | Address |
---|---|---|
Sparks, MaryLouise | Treasurer | 400 Ne qth Ave, 3rd floor office Hallanadale, FL 33009 |
Name | Role | Address |
---|---|---|
Attila, Opre | Vice President | 400 Ne 12th Ave, 3 rd floor office Hallandale, FL 33009 |
Name | Role | Address |
---|---|---|
Moriello, Lucia | Secretary | 4801 S. University Drive,, 127 Davie, FL 33328 |
Name | Role | Address |
---|---|---|
Israel , Martinez | President | 400 Ne 112th Ave, 3rd floor office Hallandale, FL 33009 |
Name | Role | Address |
---|---|---|
Garcia, Judith | Officer | 4801 S. University Drive,, 127 Davie, FL 33328 |
Cardona, Alvaro | Officer | 4801 S. University Drive,, 127 Davie, FL 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-22 | 400 NE 12th Ave, 3rd floor office, Hallandale, FL 33009 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-22 | 400 NE 12TH AVENUE, HALLANDALE, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-22 | 400 NE 12TH AVENUE, HALLANDALE, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-22 | Judith , Garcia | No data |
REINSTATEMENT | 2011-01-10 | No data | No data |
PENDING REINSTATEMENT | 2010-12-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
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 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State