Entity Name: | CAMACOL 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: | 28 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2013 (12 years ago) |
Document Number: | N10000011889 |
FEI/EIN Number |
45-1060777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9100 S. Dadeland Blvd., Miami, FL, 33156, US |
Address: | 1401 West Flagler Street, Miami, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wolfson, III Louis | President | 9100 S. Dadeland Blvd., Miami, FL, 33156 |
Chi Joe | Vice President | 1401 West Flagler Street, Miami, FL, 33135 |
Deutch David O | Secretary | 9100 S. Dadeland Blvd., Miami, FL, 33156 |
DEUTCH DAVID O | Agent | 9100 S. Dadeland Blvd., Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 1401 West Flagler Street, Miami, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 1401 West Flagler Street, Miami, FL 33135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156 | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State