Search icon

GALT TOWERS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GALT TOWERS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 May 1978 (47 years ago)
Document Number: 742618
FEI/EIN Number 36-2993571
Address: 4250 GALT OCEAN DRIVE, FT. LAUDERDALE, FL 33308
Mail Address: c/o kwpmc, 8200 nw 33rd street, suite 300, miami, FL 33122
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kaye, Bender, and Renbaum Agent Kaye, Bender, and Rembaum, 1200 Park Central Boulevard South, Pompano Beach, FL 33064

President

Name Role Address
Merlesena, Paul President 4250 GALT OCEAN DRIVE, FT. LAUDERDALE, FL 33308

Vice President

Name Role Address
Pravtchev, Pavlik Vice President 4250 GALT OCEAN DRIVE, FT. LAUDERDALE, FL 33308

Treasurer

Name Role Address
Day, Stacy Treasurer 4250 GALT OCEAN DRIVE, FT. LAUDERDALE, FL 33308

Director

Name Role Address
Riley, Carol Ann Director 4250 GALT OCEAN DRIVE, FT. LAUDERDALE, FL 33308

Secretary

Name Role Address
Eskamani, Rachel Secretary 4250 Galt Ocean Drive, Fort Lauderdale, FL 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 Kaye, Bender, and Renbaum No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 Kaye, Bender, and Rembaum, 1200 Park Central Boulevard South, Pompano Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2018-11-08 4250 GALT OCEAN DRIVE, FT. LAUDERDALE, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-15 4250 GALT OCEAN DRIVE, FT. LAUDERDALE, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-06-09
AMENDED ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State