Search icon

CARIBBEAN TOWERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN 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: 01 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: N05000007921
FEI/EIN Number 203273092

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

Address: 7545 E TREASURE DRIVE, # CONDO OFFICE, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7545 E TREASURE DRIVE, # CONDO OFFICE, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fanfiliet Miguel President 7545 E TREASURE DR, NORTH BAY VILLAGE, FL, 33141
Blanco Maria Director 7545 E TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141
Garcia Len Director 7545 E TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141
Vengoechea Jackie Treasurer 7545 East Treasure Dr., North Bay Village, FL, 33141
Cnergy Property Manag Agent 7545 E TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-29 Cnergy, Property Management -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 7545 E TREASURE DRIVE, OFFICE, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-08-22 7545 E TREASURE DRIVE, # CONDO OFFICE, NORTH BAY VILLAGE, FL 33141 -
REINSTATEMENT 2010-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-28 7545 E TREASURE DRIVE, # CONDO OFFICE, NORTH BAY VILLAGE, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000211535 TERMINATED 1000000258493 DADE 2012-03-14 2032-03-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-10-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-18
AMENDED ANNUAL REPORT 2019-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State