Search icon

PARK TOWERS RESIDENCE AFILIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARK TOWERS RESIDENCE AFILIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 1979 (45 years ago)
Date of dissolution: 02 Mar 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 1998 (27 years ago)
Document Number: 750109
FEI/EIN Number NOT APPLICABLE

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

Address: 10700 S.W. 109TH COURT, APT. 213, MIAMI, FL, 33176
Mail Address: 10700 S.W. 109TH COURT, APT. 213, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ADRIANA F President 10700 S.W 109TH CT #324, MIAMI, FL, 33176
SILVA ADRIANA F Director 10700 S.W 109TH CT #324, MIAMI, FL, 33176
DIAZ DELIA Vice President 10700 S.W. 109TH CT #320, MIAMI, FL, 33176
DIAZ DELIA Director 10700 S.W. 109TH CT #320, MIAMI, FL, 33176
PEREZ INES Vice President 10700 S.W. 109TH CT #249, MIAMI, FL, 33176
PEREZ INES Secretary 10700 S.W. 109TH CT #249, MIAMI, FL, 33176
PEREZ INES Director 10700 S.W. 109TH CT #249, MIAMI, FL, 33176
MIYAR MARIA Treasurer 10700 S.W 109TH CT #427, MIAMI, FL, 33176
MIYAR MARIA Director 10700 S.W 109TH CT #427, MIAMI, FL, 33176
LARRIEU HORTENSIA Vice President 10700 S.W. 109TH CT #305, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-03-02 - -
REGISTERED AGENT NAME CHANGED 1996-03-28 MIYAR, MARIA -
REGISTERED AGENT ADDRESS CHANGED 1992-03-17 10700 SW 109TH CT #427, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 1986-05-02 10700 S.W. 109TH COURT, APT. 213, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1986-05-02 10700 S.W. 109TH COURT, APT. 213, MIAMI, FL 33176 -
REINSTATEMENT 1983-12-05 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
Voluntary Dissolution 1998-03-02
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State