
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
KEY BISCAYNE, FL 33149
Mailing Address
1121 CRANDON BLVD
KEY BISCAYNE, FL 33149
KEY BISCAYNE, FL 33149
Registered Agent Name & Address
SKRLD, INC.
Name Changed: 10/02/2017
Address Changed: 09/15/2003
201 ALHAMBRA CIRCLE, STE 1102
CORAL GABLES, FL 33134
CORAL GABLES, FL 33134
Name Changed: 10/02/2017
Address Changed: 09/15/2003
Officer/Director Detail
Name & Address
Title Director
Suhet, Manuel
Title Treasurer
Ainslie, Larry
Title Director
Navia, Diego
Title President
Wimer, Franklin
Title Director
Vitale Alvarez, Maria Victoria
Title Secretary
CORDEIRO RIBEIRO MOURA, JANSEN
Title VP
Engel, Patricia
Title Director
Suhet, Manuel
1121 Crandon Blvd
F1006
Key Biscayne, FL 33149
F1006
Key Biscayne, FL 33149
Title Treasurer
Ainslie, Larry
1121 Crandon Blvd
Key Biscayne, FL 33149
Key Biscayne, FL 33149
Title Director
Navia, Diego
1121 Crandon Blvd
Key Biscayne, FL 33149
Key Biscayne, FL 33149
Title President
Wimer, Franklin
Management Office
Key Biscayne, FL 33149
Key Biscayne, FL 33149
Title Director
Vitale Alvarez, Maria Victoria
1111 Crandon Blvd
B1004
Key Biscayne, FL 33149
B1004
Key Biscayne, FL 33149
Title Secretary
CORDEIRO RIBEIRO MOURA, JANSEN
1111 Crandon Blvd
C0302
Key Biscayne, FL 33149
C0302
Key Biscayne, FL 33149
Title VP
Engel, Patricia
1121 Crandon Boulevard
D1103
Key Biscayne, FL 33149
D1103
Key Biscayne, FL 33149
Annual Reports
Report Year | Filed Date |
2021 | 03/24/2021 |
2022 | 04/05/2022 |
2023 | 04/04/2023 |
Document Images