Search icon

TOWNLEY CONDOMINIUM INC. - Florida Company Profile

Company Details

Entity Name: TOWNLEY CONDOMINIUM INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

TOWNLEY CONDOMINIUM INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 24 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: N09000012184
FEI/EIN Number 59-1286943

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

Address: 801 W 40TH ST #9, MIAMI BEACH, FL 33140
Mail Address: 801 W 40TH ST #9, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz, Jesus Bruno, Sr. Agent 4010 N. MERIIDAN AVENUE #9, MIAMI BEACH, FL 33140
Menendez, Rosa Maria Vice President 4010 N. MERIDIAN AVENUE #2, MIAMI BEACH, FL 33140
DIAZ UROZ, JESUS BRUNO Treasurer 801 W 40TH ST APT 9, MIAMI BEACH, FL 33140
BRUNO DIAZ, JESUS President 4010 MERIDIAN AVE #9, MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 801 W 40TH ST #9, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-12-19 801 W 40TH ST #9, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 4010 N. MERIIDAN AVENUE #9, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2022-02-08 Diaz, Jesus Bruno, Sr. -
AMENDMENT 2021-04-19 - -
AMENDMENT 2015-10-20 - -
AMENDMENT 2013-12-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
Amendment 2021-04-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-15

Date of last update: 24 Feb 2025

Sources: Florida Department of State