Search icon

TOWERS NORTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWERS NORTH 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: 21 Oct 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 1997 (28 years ago)
Document Number: 770884
FEI/EIN Number 592701754

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

Address: 8095 NW 8 ST, MIAMI, FL, 33126, US
Mail Address: P.O. BOX 526342, MIAMI, FL, 33152, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRADA CARLOS Director P.O. BOX 526342, MIAMI, FL, 33152
GUZMAN SEGUNDO Secretary P.O. BOX 526342, MIAMI, FL, 33152
VALLEJO CHRISTOPHER President 8095 NW 8 ST, MIAMI, FL, 33126
CORREA ELINA Treasurer P.O. BOX 526342, MIAMI, FL, 33152
CANDEAU PEDRO D VPre P.O. BOX 526342, MIAMI, FL, 33152
BENDANA ORLANDO Director P.O. BOX 526342, MIAMI, FL, 33152
SUN CITY CONDO SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-25 1301 NW 89th ct Suite 202, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-11-25 SUN CITY CONDO SOLUTIONS INC -
CHANGE OF MAILING ADDRESS 2021-11-25 8095 NW 8 ST, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 8095 NW 8 ST, MIAMI, FL 33126 -
REINSTATEMENT 1997-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1988-08-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1985-09-06 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-11-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State