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 |
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 |
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 | - | - |
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 |
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