Search icon

BAPTIST TOWERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAPTIST 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: 31 Jul 1984 (41 years ago)
Document Number: N04463
FEI/EIN Number 592439466

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

Address: 1891 N 61 AVENUE, BOX 101, HOLLYWOOD, FL, 33024
Mail Address: 1891 N 61 AVENUE, BOX 101, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN MARGARET Treasurer 1891 N 61 AVE #307, HOLLYWOOD, FL, 33024
COBB MATTHEW Secretary 1891 N 61 AVE #305, HOLLYWOOD, FL, 33024
Green Eric Director 1891 N 61 AVE #304, HOLLYWOOD, FL, 33024
Davis Andrea Director 1891 N 61 Ave #405, Hollywood, FL, 33024
Phillips Jeffrey Asst 1891 N 61 AVE #311, HOLLYWOOD, FL, 33024
McComisky Dorothea President 1891 N 61 AVE #102, HOLLYWOOD, FL, 33024
RYAN MARGARET Agent 1891 N 61 AVE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-21 1891 N 61 AVENUE, BOX 101, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2010-01-21 1891 N 61 AVENUE, BOX 101, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-12 1891 N 61 AVE, APT 307, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 1999-03-10 RYAN, MARGARET -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State