Entity Name: | CONDOMINIUM ASSOCIATION OF DRAKE TOWER, 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: | 30 Oct 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2012 (12 years ago) |
Document Number: | 744739 |
FEI/EIN Number |
591875030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8200 NW 41st ST, Doral, FL, 33166, US |
Address: | 1800 N Andrews Ave, Fort Lauderdale, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Kenya | President | 8200 NW 41st ST, Doral, FL, 33166 |
Carnago William | Vice President | 8200 NW 41st ST, Doral, FL, 33166 |
Aviles Wilson | Treasurer | 8200 NW 41st ST, Doral, FL, 33166 |
Reyes Winston | Secretary | 8200 NW 41st ST, Doral, FL, 33166 |
Murlin Chris | Director | 8200 NW 41st ST, Doral, FL, 33166 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-18 | 1800 N Andrews Ave, Fort Lauderdale, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-28 | 1800 N Andrews Ave, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-08 | BECKER & POLIAKOFF, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-08 | 1 E BROWARD BLVD STE 1800, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2012-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2010-11-09 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-22 |
AMENDED ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-12-12 |
AMENDED ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2023-02-16 |
AMENDED ANNUAL REPORT | 2022-09-28 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-06-21 |
ANNUAL REPORT | 2021-05-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State