Search icon

PINE TOWER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PINE TOWER 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: 09 Oct 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: N08000009430
FEI/EIN Number 591578854

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

Mail Address: 12 SE 4th RD, Homestead, FL, 33030, US
Address: 16508 NE 26 AVENUE, N. MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yanes Alejandro President 12 SE 4th RD, Homestead, FL, 33030
Meoli Gennaro Secretary 12 SE 4th RD, Homestead, FL, 33030
Castroman Ronald Vice President 12 SE 4th RD, Homestead, FL, 33030
Pagani Marta S. Director 12 SE 4th RD, Homestead, FL, 33030
Meoli Nicolas Treasurer 12 SE 4th RD, Homestead, FL, 33030
FRANK PEREZ-SIAM, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-08 16508 NE 26 AVENUE, N. MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2023-12-08 FRANK PEREZ-SIAM, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-08 FRANK PEREZ-SIAM, P.A., 7001 SW 87th COURT, Miami, FL 33173 -
AMENDMENT 2017-07-24 - -
AMENDMENT 2016-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 16508 NE 26 AVENUE, N. MIAMI BEACH, FL 33160 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State