Detail by Entity Name

Florida Not For Profit Corporation

THE TOWERHOUSE CONDOMINIUM, INC.

Filing Information
730544 59-1549381 08/27/1974 FL ACTIVE AMENDED AND RESTATED ARTICLES 08/17/2015 NONE
Principal Address
5500 COLLINS AVENUE
MIAMI BEACH, FL 33140

Changed: 06/28/1990
Mailing Address
8200 NW 33rd Street
Suite 300
MIAMI, FL 33122

Changed: 06/16/2023
Registered Agent Name & Address POLIAKOFF, RYAN D, ESQ
C/O POLIAKOFF BACKER, LLP
400 S. DIXIE HWY, STE 420
BOCA RATON, FL 33432

Name Changed: 11/14/2022

Address Changed: 01/26/2024
Officer/Director Detail Name & Address

Title President

LASH, PETER
5500 Collins Avenue Apt 2003
MIAMI BEACH, FL 33140

Title Vice-President, VP

SPECTOR, SETH
5500 COLLINS AVE 1703
MIAMI BEACH, FL 33140

Title Secretary

BELOFF, JONATHAN
5500 Collins Avenue Apt 1804
MIAMI BEACH, FL 33140

Title Director

CHARLES, LEE
5500 COLLINS AVENUE APT. 2301
MIAMI BEACH, FL 33140

Title Treasurer

London, Allen
5500 Collins Avenue, PH-2
Miami, FL 33140

Annual Reports
Report YearFiled Date
2023 03/08/2023
2024 01/26/2024
2024 04/11/2024

Document Images
04/11/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
11/14/2022 -- Reg. Agent Change View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
05/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2018 -- ANNUAL REPORT View image in PDF format
06/08/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
08/17/2015 -- Amended and Restated Articles View image in PDF format
05/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
08/03/2009 -- Reg. Agent Change View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
07/01/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
06/22/1995 -- ANNUAL REPORT View image in PDF format