Search icon

DIXIE TERRACE CONDOMINIUM ASSOCIATION INC

Company Details

Entity Name: DIXIE TERRACE CONDOMINIUM ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Nov 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2012 (12 years ago)
Document Number: 724851
FEI/EIN Number 59-1549629
Address: 13455 NE 10 Ave, OFFICE UNIT, NORTH MIAMI, FL 33161
Mail Address: c/o Assurance Property Management Group,, PO Box 70247, Oakland Park, FL 33307-0247
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Bolivar, Maggie Agent 13455 NE 10 AVE, OFFICE UNIT, NORTH MIAMI, FL 33161

President

Name Role Address
BOLIVAR, MAGGIE President 13455 NE 10 AvE, OFFICE UNIT NORTH MIAMI, FL 33161

Director

Name Role Address
BADAK, ESIN Director 13455 NE 10 AvE, OFFICE UNIT NORTH MIAMI, FL 33161
Legrand, Mathieu Director 13455 NE 10 AvE, OFFICE UNIT NORTH MIAMI, FL 33161

Vice President

Name Role Address
Ramirez, Oscar Vice President 13455 NE 10 AvE, OFFICE UNIT NORTH MIAMI, FL 33161

Treasurer

Name Role Address
Ramirez, Oscar Treasurer 13455 NE 10 AvE, OFFICE UNIT NORTH MIAMI, FL 33161

Secretary

Name Role Address
Fino, Reina Secretary 13455 NE 10 AvE, OFFICE UNIT NORTH MIAMI, FL 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-12 13455 NE 10 Ave, OFFICE UNIT, NORTH MIAMI, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2022-01-12 Bolivar, Maggie No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 13455 NE 10 Ave, OFFICE UNIT, NORTH MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 13455 NE 10 AVE, OFFICE UNIT, NORTH MIAMI, FL 33161 No data
AMENDMENT 2012-11-05 No data No data
AMENDMENT 2010-12-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-29
AMENDED ANNUAL REPORT 2017-12-14
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-06-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State