Search icon

SPRINGS TOWERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRINGS 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: 15 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 1995 (29 years ago)
Document Number: 757203
FEI/EIN Number 592168542

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

Address: 680-685 MILLER DR., MIAMI SPRINGS, FL, 33166
Mail Address: P.O. BOX 5103, HIALEAH, FL, 33014, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gallet Vanessa Vice President 685 Miller Dr. Apt#203E, Miami springs, FL, 33166
Lewis Todd C President 685 Miller Dr., Miami Springs, FL, 33166
Teodorescu Jessy Secretary 680 Miller Dr. Apt# 205W, Miami Springs, FL, 33166
GONZALEZ ANITA Agent CAM MANAGEMENT SERVICES, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-01-15 CAM MANAGEMENT SERVICES, 6065 N.W. 167 ST. UNIT B-19, MIAMI LAKES, FL 33015 -
CHANGE OF MAILING ADDRESS 2009-02-23 680-685 MILLER DR., MIAMI SPRINGS, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-19 680-685 MILLER DR., MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2006-07-19 GONZALEZ, ANITA -
REINSTATEMENT 1995-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State