Entity Name: | TIGERTAIL PLACE 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: | 29 Dec 1972 (52 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Jul 2007 (18 years ago) |
Document Number: | 725141 |
FEI/EIN Number |
591888623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 CRANDON BLVD #55, KEY BISCAYNE, FL, 33149 |
Mail Address: | P.O. BOX 490720, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZAR CARLOS N | President | 510 DAROCO AVENUE, CORAL GABLES, FL, 33146 |
BENITEZ HUMBERTO | Treasurer | 2666 TIGERTAIL AVE #103, MIAMI, FL, 33133 |
KATZ JULIE | Secretary | 2666 TIGERTAIL AVE #215, COCONUT GROVE, FL, 33133 |
BLUM SAM | Director | 2666 TIGERTAIL AVE #106, MIAMI, FL, 33133 |
HENRIQUEZ CHRISTIAN | Vice President | 2666 TIGERTAIL AVE #207, COCONUT GROVE, FL, 33133 |
MICHELE & ASSOCIATES, CAM, INC. | Agent | 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-29 | 260 CRANDON BLVD #55, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-29 | 260 CRANDON BLVD, SUITE 55, KEY BISCAYNE, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 260 CRANDON BLVD #55, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-10 | MICHELE & ASSOCIATES, CAM, INC. | - |
AMENDMENT AND NAME CHANGE | 2007-07-24 | TIGERTAIL PLACE CONDOMINIUM ASSOCIATION, INC. | - |
REINSTATEMENT | 2001-07-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1994-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State