Search icon

MARBELLA TOWER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARBELLA TOWER OWNERS ASSOCIATION, 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: 13 Dec 1976 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 737518
FEI/EIN Number 592239890

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

Address: 200 - 178th Dr., Office, Sunny Isles Beach, FL, 33160, US
Mail Address: 200 - 178th Dr., Office, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARCASSES JONATHAN Vice President 200 178TH DRIVE, SUNNY ISLES BEACH, FL, 33160
TRAUB DANIEL President 200 178TH DRIVE, SUNNY ISLES BEACH, FL, 33160
ELDEEN SALAH Treasurer 200 178TH DR., SUNNY ISLES BEACH, FL, 33160
DANELI MARINA Secretary 200 178TH DR., SUNNY ISLES BEACH, FL, 33160
MICHAEL KASSOWER, ESQ. Agent C/O FRANK, WEINBERG & BLACK, PL, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-14 C/O FRANK, WEINBERG & BLACK, PL, 7805 SW 6TH COURT, PLANTATION, FL 33324 -
AMENDMENT 2023-09-14 - -
REGISTERED AGENT NAME CHANGED 2023-09-14 MICHAEL KASSOWER, ESQ. -
AMENDMENT 2022-09-13 - -
AMENDMENT 2021-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 200 - 178th Dr., Office, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-04-28 200 - 178th Dr., Office, Sunny Isles Beach, FL 33160 -
AMENDMENT 2017-09-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000032847 TERMINATED 17-23649 UNITED STATES DISTRICT COURT 2018-01-29 2023-01-29 $12,420.00 HUGO ALBERTO ALCOCER, C/O JH ZIDELL P.A. 300 71ST STREET, SUITE 605, MIAMI BEACH, FL, 33141

Documents

Name Date
ANNUAL REPORT 2024-06-04
Amendment 2023-09-22
Amendment 2023-09-14
ANNUAL REPORT 2023-04-24
Amendment 2022-09-13
ANNUAL REPORT 2022-04-13
Amendment 2021-07-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State