Search icon

PALM TOWERS SOUTH, INC.

Company Details

Entity Name: PALM TOWERS SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Aug 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2012 (13 years ago)
Document Number: P95000060903
FEI/EIN Number 65-0604209
Address: 1351 SAWGRASS CORPORATE PKWY, SUITE # 103, SUNRISE, FL 33323
Mail Address: 1351 SAWGRASS CORPORATE PKWY, SUITE # 103, SUNRISE, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NUDELMAN, JOSEPH Agent 1351 SAWGRASS CORPORATE PKWY, SUITE # 103, SUNRISE, FL 33313

President

Name Role Address
NUDELMAN, JOSEPH President 1351 SAWGRASS CORP PKWY, SUNRISE, FL 33313

Director

Name Role Address
NUDELMAN, JOSEPH Director 1351 SAWGRASS CORP PKWY, SUNRISE, FL 33313

Secretary

Name Role Address
NUDELMAN, NORMA Secretary 1351 SAWGRASS CORP PKWY, SUNRISE, FL 33313

Treasurer

Name Role Address
NUDELMAN, NORMA Treasurer 1351 SAWGRASS CORP PKWY, SUNRISE, FL 33313

Events

Event Type Filed Date Value Description
AMENDMENT 2012-03-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 1351 SAWGRASS CORPORATE PKWY, SUITE # 103, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2010-01-11 1351 SAWGRASS CORPORATE PKWY, SUITE # 103, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 1351 SAWGRASS CORPORATE PKWY, SUITE # 103, SUNRISE, FL 33313 No data
AMENDMENT 2006-03-06 No data No data
REGISTERED AGENT NAME CHANGED 1999-03-09 NUDELMAN, JOSEPH No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State