Search icon

TROPICAL TERRACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL TERRACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2015 (10 years ago)
Document Number: 721751
FEI/EIN Number 591725688

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Xclusive Property Management Services, Inc, 1031 Ives Dairy Rd, Miami, FL, 33179, US
Mail Address: Xclusive Property Management Services, Inc, 1031 Ives Dairy Rd, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE-COOK ALICIA Secretary 6151 MIRAMAR PARKWAY, MIRAMAR, FL, 33023
PACHECO LEON Director 328 crandon blvd #119-310, Key Biscayne, FL, 33149
PACHECO KELLY Treasurer 328 crandon blvd #119-310, Key Biscayne, FL, 33149
ECHEVERRIA MARLENE c President 328 crandon blvd #119-310, Key Biscayne, FL, 33149
Pacheco MARIA Vice President 328 crandon blvd, Key Biscayne, FL, 33149
XCLUSIVE PROPERTY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 Xclusive Property Management Services, Inc., 1031 Ives Dairy Rd, 228, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 Xclusive Property Management Services, Inc., 1031 Ives Dairy Rd, 228, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-02-07 Xclusive Property Management Services, Inc., 1031 Ives Dairy Rd, 228, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2024-02-07 XCLUSIVE PROPERTY MANAGEMENT SERVICES, INC. -
REINSTATEMENT 2015-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000006944 ACTIVE 2017-003855-CC-23 MIAMI-DADE 2017-04-25 2026-01-07 $10,449.49 ROBERT S BLANKET, P.A., 4441 STIRLING RD, DAVIE, FL. 33314

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-08-29
REINSTATEMENT 2015-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State