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 |
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 | - |
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 | - | - |
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 |
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