Entity Name: | DIXIE 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: | 22 Nov 1972 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Nov 2012 (12 years ago) |
Document Number: | 724851 |
FEI/EIN Number |
591549629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13455 NE 10 Ave, NORTH MIAMI, FL, 33161, US |
Mail Address: | c/o Assurance Property Management Group,, PO Box 70247, Oakland Park, FL, 33307-0247, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLIVAR MAGGIE | President | 13455 NE 10 AvE, NORTH MIAMI, FL, 33161 |
BADAK ESIN | Director | 13455 NE 10 AvE, NORTH MIAMI, FL, 33161 |
Ramirez Oscar | Vice President | 13455 NE 10 AvE, NORTH MIAMI, FL, 33161 |
Fino Reina | Secretary | 13455 NE 10 AvE, NORTH MIAMI, FL, 33161 |
Legrand Mathieu | Director | 13455 NE 10 AvE, NORTH MIAMI, FL, 33161 |
Bolivar Maggie | Agent | 13455 NE 10 AVE, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-12 | 13455 NE 10 Ave, OFFICE UNIT, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | Bolivar, Maggie | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 13455 NE 10 Ave, OFFICE UNIT, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 13455 NE 10 AVE, OFFICE UNIT, NORTH MIAMI, FL 33161 | - |
AMENDMENT | 2012-11-05 | - | - |
AMENDMENT | 2010-12-17 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State