Entity Name: | OCTAGON 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: | 07 Oct 1994 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Oct 2018 (6 years ago) |
Document Number: | N94000004942 |
FEI/EIN Number |
650560049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MANAGEMENT OFFICE, 1881 WASHINGTON AVE., MIAMI BEACH, FL, 33139, US |
Mail Address: | C/O MANAGEMENT OFFICE, 1881 WASHINGTON AVE., MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCABE HEATHER | President | C/O MANAGEMENT OFFICE, MIAMI BEACH, FL, 33139 |
STEDMAN JOSHUA | Vice President | C/O MANAGEMENT OFFICE, MIAMI BEACH, FL, 33139 |
FREEMAN GREG | Director | C/O MANAGEMENT OFFICE, MIAMI BEACH, FL, 33139 |
AIZENSTAT EIBI | Director | C/O MANAGEMENT OFFICE, MIAMI BEACH, FL, 33139 |
ADANTE COURTNEY | Director | C/O MANAGEMENT OFFICE, MIAMI BEACH, FL, 33139 |
MOYA ADRIANA | Director | C/O MANAGEMENT OFFICE, MIAMI BEACH, FL, 33139 |
Baldor Jose I | Agent | Peterson, Baldor & Maranges, PLLC, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | Peterson, Baldor & Maranges, PLLC, 8000 S.W. 117th Avenue, Suite 206, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | Baldor, Jose I | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-07 | C/O MANAGEMENT OFFICE, 1881 WASHINGTON AVE., MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2019-08-07 | C/O MANAGEMENT OFFICE, 1881 WASHINGTON AVE., MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2018-10-22 | - | - |
AMENDMENT | 2007-10-31 | - | - |
AMENDMENT | 2007-02-08 | - | - |
REINSTATEMENT | 2000-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 2000-02-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2020-04-07 |
AMENDED ANNUAL REPORT | 2019-08-07 |
AMENDED ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2019-02-22 |
Amendment | 2018-10-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State