Search icon

FLORIDA TOWER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA 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: 01 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 1998 (26 years ago)
Document Number: N95000003635
FEI/EIN Number 650628532

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

Address: 6422 COLLINS AVE, MANAGER OFFICE, MIAMI BEACH, FL, 33141, US
Mail Address: 6422 COLLINS AVE, MANAGER OFFICE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shookoff Cary President 6422 COLLINS AVE, MIAMI BEACH, FL, 33141
Beerman Maria Treasurer 6422 COLLINS AVE, MIAMI, FL, 33141
Levey Lewis Vice President 6422 COLLINS AVE, MIAMI, FL, 33141
Tabarini-Ziff Diane Secretary 6422 COLLINS AVE, MIAMI BEACH, FL, 33141
Sayman Danni Director 6422 Collins Ave, Miami Beach, FL, 33141
LOZANO RAFAEL L Agent 6422 COLLINS AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-21 LOZANO, RAFAEL LCAM -
REGISTERED AGENT ADDRESS CHANGED 2009-06-30 6422 COLLINS AVE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-13 6422 COLLINS AVE, MANAGER OFFICE, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2009-02-13 6422 COLLINS AVE, MANAGER OFFICE, MIAMI BEACH, FL 33141 -
REINSTATEMENT 1998-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-10-19
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-05-12
AMENDED ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-05-02

Date of last update: 02 May 2025

Sources: Florida Department of State