Search icon

MAGALUF TOWERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAGALUF TOWERS CONDOMINIUM 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: 05 Jun 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2011 (13 years ago)
Document Number: 743133
FEI/EIN Number 591932041

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

Address: 7933 WEST DRIVE, NORTH BAY VILLAGE, FL, 33141
Mail Address: 7933 West Drive, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Tangie Secretary 7933 West Drive, North Bay Village, FL, 33141
De Vales Fermin L Treasurer 7933 West Drive, North Bay Village, FL, 33141
Furman Jeanette President 7933 West Drive, North Bay Village, FL, 33141
Parry Justine Vice President 7933 WEST DRIVE, NORTH BAY VILLAGE, FL, 33141
GOMEZ MICHAEL W Agent 2021 TYLER STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-07-09 7933 WEST DRIVE, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-17 7933 WEST DRIVE, NORTH BAY VILLAGE, FL 33141 -
REINSTATEMENT 2011-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 2021 TYLER STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2010-01-06 GOMEZ, MICHAEL W -
REINSTATEMENT 1986-08-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-06-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State