Search icon

PARKWAY TOWERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARKWAY 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: 24 Jan 1980 (45 years ago)
Document Number: 750748
FEI/EIN Number 591447824

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

Mail Address: c/o Infinity Community Management, Inc., 5350 10th Avenue N, Greenacres, FL, 33463, US
Address: 15600 NW 7 AVE, OFFICE, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buitrago Hernando Director c/o Infinity Community Management, Inc., Greenacres, FL, 33463
Brevil Olgine President c/o Infinity Community Management, Inc., Greenacres, FL, 33463
Brown Noel Vice President c/o Infinity Community Management, Inc., Greenacres, FL, 33463
Martin Nina Director c/o Infinity Community Management, Inc., Greenacres, FL, 33463
Damas Johnny Secretary c/o Infinity Community Management, Inc., Greenacres, FL, 33463
Charles Junior Treasurer c/o Infinity Community Management, Inc., Greenacres, FL, 33463
MILBERG KLEIN PL Agent 1300 N Federal Hwy, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-11 1300 N Federal Hwy, #2050, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-04-17 15600 NW 7 AVE, OFFICE, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2014-12-18 MILBERG KLEIN PL -
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 15600 NW 7 AVE, OFFICE, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State