Search icon

HUNTINGTON TOWERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HUNTINGTON TOWERS 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: 02 Feb 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Apr 2020 (5 years ago)
Document Number: N24638
FEI/EIN Number 650028126

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

Mail Address: 2101 Centrepark W Drive #110, West Palm Beach, FL, 33409, US
Address: 7370 S Oriole Blvd, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feldman Mikhail President 7360 S Oriole Blvd #701, Delray Beach, FL, 33446
Arbit Stephen Vice President 7380 S Oriole Blvd #207, Delray Beach, FL, 33446
Cunningham Margery Treasurer 7380 S Oriole Blvd # 102, Delray Beach, FL, 33446
Friedman William Secretary 7360 S Oriole Blvd #306, Delray Beach, FL, 33446
Rondel Jeff Director 7380 S Oriole Blvd # 607 North, Delray Beach, FL, 33446
Feldman Mikhail Agent 7370 S Oriole Blvd, Delray Beach, FL, 33446
Abramowitz Mitch Director 7370 S Oriole Blvd #704 Central, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-17 Feldman, Mikhail -
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 7370 S Oriole Blvd, Delray Beach, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 7370 S Oriole Blvd, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2023-01-25 7370 S Oriole Blvd, Delray Beach, FL 33446 -
AMENDED AND RESTATEDARTICLES 2020-04-13 - -
REINSTATEMENT 2006-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-07-17
AMENDED ANNUAL REPORT 2023-10-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-03
Amended and Restated Articles 2020-04-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State