Search icon

WINSTON TOWERS 700 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINSTON TOWERS 700 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: 16 Oct 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2015 (10 years ago)
Document Number: 754685
FEI/EIN Number 592039602

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

Address: 290 174TH STREET, SUNNY ISLES BEACH, FL, 33160
Mail Address: 290 174TH STREET, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liderman Felix President 290-174TH STREET, SUNNY ISLES BEACH, FL, 33160
Kartunova Inna Vice President 290-174 ST, SUNNY ISLES BEACH, FL, 33160
Smirnov Alexey Treasurer 290-174 St, Sunny Isles, FL, 33160
Nikiforov Igor Secretary Sunny Isles Beach FL 33160, Sunny Isles Beach, FL, 33160
Weissman Arthur Director Sunny Isles Beach FL 33160, Sunny Isles, FL, 33160
Kon Mikhail Director 290 174TH STREET, SUNNY ISLES BEACH, FL, 33160
Varriale Fortunato Propert Agent 290 174TH STREET, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-17 Varriale, Fortunato, Property Manager -
AMENDMENT 2015-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-10 290 174TH STREET, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 290 174TH STREET, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2009-02-19 290 174TH STREET, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State