Entity Name: | THE ALEXANDER 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: | 12 May 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Feb 2007 (18 years ago) |
Document Number: | N93000002246 |
FEI/EIN Number |
650413131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3505 South Ocean Drive, Manager's Office, Hollywood, FL, 33019, US |
Mail Address: | 3505 South Ocean Drive, Manager's Office, Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Camillo Carol Ann | President | 3505 South Ocean Drive, Hollywood, FL, 33019 |
Jacob Jerry | Vice President | 3505 South Ocean Drive, Hollywood, FL, 33019 |
Ambrose Stirling | Secretary | 3505 South Ocean Drive, Hollywood, FL, 33019 |
Ferradas Elizabeth | Treasurer | 3505 South Ocean Drive, Hollywood, FL, 33019 |
Guzski Steven | Director | 3505 South Ocean Drive, Hollywood, FL, 33019 |
GLAZER AND ASSOCIATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 3505 South Ocean Drive, Manager's Office, Hollywood, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2013-03-22 | 3505 South Ocean Drive, Manager's Office, Hollywood, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-02 | GLAZER AND ASSOCIATES, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-02 | 3113 STIRLING ROAD, SUITE 201, HOLLYWOOD, FL 33312 | - |
AMENDMENT | 2007-02-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State