Search icon

THE TOWERS OF QUAYSIDE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE TOWERS OF QUAYSIDE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Apr 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 1998 (26 years ago)
Document Number: 752089
FEI/EIN Number 59-2023759
Address: ONE QUAYSIDE BLVD., MIAMI, FL 33138
Mail Address: ONE QUAYSIDE BLVD., MIAMI, FL 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
DAVIS & THOMAS INC Agent

President

Name Role Address
Brejt, Sam President 3004 NE Quayside Lane, MIAMI, FL 33138

Vice President

Name Role Address
Warren, Robert Vice President 4000 Towerside Terr., Apt. 808 MIAMI, FL 33138

Secretary

Name Role Address
Trujillo, Reinaldo Secretary 2000 Towerside Terrace, 1907 MIAMI, FL 33138

Treasurer

Name Role Address
Grossman, Gregg Treasurer Towers of Quayside HOA, One NE Quay Blvd. Miami, FL 33138

Director

Name Role Address
Pascal, Jodi Director 3021 NE Quayside Lane, Miami, FL 33138
Montgomery, Roger Director 2000 Quayside Terrace, 401 Miami, FL 33138
Mechanic, Steven Director 4000 Towerside Terrace, 511 Miami, FL 33138
Mize, Roxy Director 1000 Towerside Terr, 703 Miami, FL 33138
Trach, Andrei Director 1000 Towerside Terr, Miami, FL 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 ONE QUAY BLVD, MIAMI, FL 33138 No data
REGISTERED AGENT NAME CHANGED 1999-07-29 DAVIS, THOMAS No data
REINSTATEMENT 1998-12-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-04-05 ONE QUAYSIDE BLVD., MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 1989-04-05 ONE QUAYSIDE BLVD., MIAMI, FL 33138 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-12-19
AMENDED ANNUAL REPORT 2022-06-21
AMENDED ANNUAL REPORT 2022-06-16
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-09-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State