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 |
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 |
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 | - | - |
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