Search icon

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

Company Details

Entity Name: WINSTON TOWERS MASTER 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: 10 Feb 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: 756277
FEI/EIN Number 46-3147065

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

Address: 16850 Collins Ave, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16850 Collins Ave, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Karasik Emilia Treasurer 16850 Collins Ave, SUNNY ISLES BEACH, FL, 33160
Grek Elena Secretary 16850 Collins Ave, SUNNY ISLES BEACH, FL, 33160
Roimesher Leon President 16850 Collins Ave, SUNNY ISLES BEACH, FL, 33160
Liderman Felix Vice President 16850 Collins Ave, SUNNY ISLES BEACH, FL, 33160
Eli Mechoullam Director 16850 Collins Ave, SUNNY ISLES BEACH, FL, 33160
Michelle Wilson Director 16850 Collins Ave, SUNNY ISLES BEACH, FL, 33160
Winston Towers Master Assoc., Inc Agent 16850 Collins Ave, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 16850 Collins Ave, Suite 112-171, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 16850 Collins Ave, Suite 112-171, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-03-22 16850 Collins Ave, Suite 112-171, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2021-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-24 Winston Towers Master Assoc., Inc -
CANCEL ADM DISS/REV 2006-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-11-19
AMENDED ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-05-10
AMENDED ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State