Search icon

TOWERS B-801, INC.

Company Details

Entity Name: TOWERS B-801, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Dec 1986 (38 years ago)
Document Number: M43719
FEI/EIN Number 59-2818485
Address: 398 E DANIA BEACH BLVD.,, #469, DANIA BEACH, FL 33004
Mail Address: 398 E DANIA BEACH BLVD.,, #469, DANIA BEACH, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEL VALLE, MILLY Agent 398 E. DANIA BEACH BLVD., #469, DANIA BEACH, FL 33004

President

Name Role Address
DEL VALLE, MILLY President 398 E. DANIA BEACH BLVD. #469, DANIA BEACH, FL 33004

Treasurer

Name Role Address
DEL VALLE, MILLY Treasurer 398 E. DANIA BEACH BLVD. #469, DANIA BEACH, FL 33004

Vice President

Name Role Address
Garces, Maria de Socorro Vice President Carrera 10 #82-35, #1402 Bogota, Colombia CO

Director

Name Role Address
Garces, Alvaro Jose Director Carrera 10 #82-35, #1402 Bogota, Colombia CO

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 398 E. DANIA BEACH BLVD., #469, DANIA BEACH, FL 33004 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 398 E DANIA BEACH BLVD.,, #469, DANIA BEACH, FL 33004 No data
CHANGE OF MAILING ADDRESS 2016-03-01 398 E DANIA BEACH BLVD.,, #469, DANIA BEACH, FL 33004 No data
REGISTERED AGENT NAME CHANGED 1996-09-26 DEL VALLE, MILLY No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State