THE TOWERS OF QUAYSIDE NO. 1 CONDOMINIUM ASSOCI-ATION, INC. - Florida Company Profile

Entity Name: | THE TOWERS OF QUAYSIDE NO. 1 CONDOMINIUM ASSOCI-ATION, 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: | 18 Apr 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jul 2009 (16 years ago) |
Document Number: | 752090 |
FEI/EIN Number |
592023750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 QUAYSIDE TERR, TOWER ONE, MIAMI, FL, 33138, US |
Mail Address: | 1000 QUAYSIDE TERRACE, MANAGEMENT OFFICE, MIAMI, FL, 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mize Roxy | President | 1000 QUAYSIDE TERR #703, MIAMI, FL, 33138 |
Soto Alina | Vice President | 1000 QUAYSIDE TERR #2103, MIAMI, FL, 33138 |
Elder Karen | Treasurer | 1000 QUAYSIDE TERR #1201, Miami, FL, 33138 |
Trach Andrei T | Director | 1000 QUAYSIDE TERR #1506, Miami, FL, 33138 |
Association Law Group | Agent | 511 SE 5th Avenue, Ft Lauderdale, FL, 33301 |
Stanger Jan | Secretary | 1000 QUAYSIDE TERR #712, Miami, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 1101 BRICKELL AVE, STE N1101, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-23 | ASSOCIATION LAW GROUP, PL | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 1000 QUAYSIDE TERR, TOWER ONE, MIAMI, FL 33138 | - |
AMENDMENT | 2009-07-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-20 | 1000 QUAYSIDE TERR, TOWER ONE, MIAMI, FL 33138 | - |
REINSTATEMENT | 1984-09-24 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000675707 | TERMINATED | 1000000235687 | DADE | 2011-10-04 | 2031-10-12 | $ 1,268.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
Reg. Agent Change | 2024-01-23 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-05-02 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State