Search icon

INLAND TOWERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INLAND 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: 22 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2016 (9 years ago)
Document Number: N06000001981
FEI/EIN Number 204408173

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

Address: 2075 NE 164TH ST., NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 13358 SW 128TH ST., MIAMI, FL, 33186, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPEL ISRAEL President 1111 Kane Concourse, Bay Harbor, FL, 33154
CIRERA LETICIA B Treasurer 1111 Kane Conccourse, Bay Harbor, FL, 33154
CIRERA LETICIA B Director 1111 Kane Conccourse, Bay Harbor, FL, 33154
Tabacinic Eli Secretary 1111 Kane Concourse, Bay Harbor ,, FL, 33154
Tabacinic Eli Director 1111 Kane Concourse, Bay Harbor ,, FL, 33154
AGE RE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 2075 NE 164TH ST., NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2019-04-25 2075 NE 164TH ST., NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 3162 COMMODORE PLAZA,, SUITE 3E, Coconut Grove,, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-04-21 AGE RE SERVICES, LLC -
AMENDMENT 2016-07-18 - -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-03-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21
Amendment 2016-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2392397308 2020-04-29 0455 PPP 2075 NE 164 Street, NORTH MIAMI BEACH, FL, 33162-4167
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13152
Loan Approval Amount (current) 13152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33162-4167
Project Congressional District FL-24
Number of Employees 3
NAICS code 813990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13240.64
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State