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 |
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 |
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 | - |
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