Search icon

16TH AVENUE TOWNHOUSES, INC.

Company Details

Entity Name: 16TH AVENUE TOWNHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: N00000002329
FEI/EIN Number 043628784
Address: 535 NE 16TH AVENUE, FORT LAUDERDALE, FL, 33301, US
Mail Address: 535 NE 16TH AVENUE, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kann Megan Agent 535 Northeast 16th Avenue, Fort Lauderdale, FL, 33301

President

Name Role Address
Kann Megan President 535 NE 16th Avenue, FORT LAUDERDALE, FL, 33301

Member

Name Role Address
Abberley Brigitte Member 23 Pelican Isle, Fort Lauderdale, FL, 33301

Secretary

Name Role Address
Schweitzer Penniman Kimberly Secretary 2270 Northeast 26th Street, Lighthouse Point, FL, 33064

Treasurer

Name Role Address
Prieto Frank Treasurer 533 NE 16th Avenue, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-28 535 Northeast 16th Avenue, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2021-02-28 Kann, Megan No data
AMENDMENT 2020-07-06 No data No data
CHANGE OF MAILING ADDRESS 2020-07-06 535 NE 16TH AVENUE, FORT LAUDERDALE, FL 33301 No data
REINSTATEMENT 2020-06-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-10 535 NE 16TH AVENUE, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-28
Amendment 2020-07-06
REINSTATEMENT 2020-06-12
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State