Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

1475 TERRA TOWERS CONDOMINIUM, INC.

Filing Information
712224 59-1159693 02/08/1967 FL ACTIVE NAME CHANGE AMENDMENT 04/24/1968 NONE
Principal Address
1475 NE 125TH TERRACE
NORTH MIAMI, FL 33161

Changed: 02/23/2015
Mailing Address
1475 Terra Tower Condominium
1475 NE 125 TERR
Office
North Miami, FL 33161

Changed: 10/03/2014
Registered Agent Name & Address HOLLANDER, GOODE, & LOPEZ PLLC
314 S. Federal Highway
Dania Beah, FL 33004

Name Changed: 03/06/2024

Address Changed: 03/06/2024
Officer/Director Detail Name & Address

Title President

LOZANO, RAFAEL
1475 Terra Tower Condominium
1475 NE 125 TERR
Office
North Miami, FL 33161

Title Director

BURNETT, ALEXANDER
1475 Terra Tower Condominium
1475 NE 125 TERR
Office
North Miami, FL 33161

Title VP

YEPEZ, MARIA
1475 Terra Tower Condominium
1475 NE 125 TERR
Office
North Miami, FL 33161

Title Director

QUINTERO, LILIANA
1475 Terra Tower Condominium
1475 NE 125 TERR
Office
North Miami, FL 33161

Title Treasurer

BARRERA, DORA
1475 Terra Tower Condominium
1475 NE 125 TERR
Office
North Miami, FL 33161

Title Secretary

Roman, Nichole A
1475 Terra Tower Condominium
1475 NE 125 TERR
Office
North Miami, FL 33161

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 02/27/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
03/07/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
10/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
08/26/2009 -- ANNUAL REPORT View image in PDF format
07/31/2009 -- Reg. Agent Change View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
07/19/2007 -- ANNUAL REPORT View image in PDF format
07/27/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
08/31/1999 -- ANNUAL REPORT View image in PDF format
06/24/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format