Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE TOWERS OF KEY BISCAYNE, INC.

Filing Information
719987 59-1409911 01/05/1971 FL ACTIVE REINSTATEMENT 10/02/2017
Principal Address
1121 CRANDON BLVD
KEY BISCAYNE, FL 33149
Mailing Address
1121 CRANDON BLVD
KEY BISCAYNE, FL 33149
Registered Agent Name & Address SKRLD, INC.
201 ALHAMBRA CIRCLE, STE 1102
CORAL GABLES, FL 33134

Name Changed: 10/02/2017

Address Changed: 09/15/2003
Officer/Director Detail Name & Address

Title Director

Suhet, Manuel
1121 Crandon Blvd
F1006
Key Biscayne, FL 33149

Title Treasurer

Ainslie, Larry
1121 Crandon Blvd
Key Biscayne, FL 33149

Title Director

Navia, Diego
1121 Crandon Blvd
Key Biscayne, FL 33149

Title President

Wimer, Franklin
Management Office
Key Biscayne, FL 33149

Title Director

Vitale Alvarez, Maria Victoria
1111 Crandon Blvd
B1004
Key Biscayne, FL 33149

Title Secretary

CORDEIRO RIBEIRO MOURA, JANSEN
1111 Crandon Blvd
C0302
Key Biscayne, FL 33149

Title VP

Engel, Patricia
1121 Crandon Boulevard
D1103
Key Biscayne, FL 33149

Annual Reports
Report YearFiled Date
2021 03/24/2021
2022 04/05/2022
2023 04/04/2023

Document Images
04/04/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
10/02/2017 -- REINSTATEMENT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
06/29/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- REINSTATEMENT View image in PDF format
10/09/2007 -- REINSTATEMENT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
07/05/2004 -- ANNUAL REPORT View image in PDF format
09/15/2003 -- Reg. Agent Change View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
03/16/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
07/14/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- ANNUAL REPORT View image in PDF format