Search icon

TIGERTAIL BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIGERTAIL BAY 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: 07 Jun 1974 (51 years ago)
Document Number: 729994
FEI/EIN Number 591546097

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

Address: C/O GUARANTEE MANAGEMENT SERVICES, 3785 NW 82ND AVENUE, DORAL, FL, 33166, US
Mail Address: C/O GUARANTEE MANAGEMENT SERVICES, 3785 NW 82ND AVENUE, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARECES SERGIO Vice President C/O GUARANTEE MANAGEMENT SERVICES, DORAL, FL, 33166
HILTON JACQUELINE President C/O GUARANTEE MANAGEMENT SERVICES, DORAL, FL, 33166
Wentz William Treasurer C/O GUARANTEE MANAGEMENT SERVICES, DORAL, FL, 33166
KLINGBERT LINDA Secretary C/O GUARANTEE MANAGEMENT SERVICES, DORAL, FL, 33166
AGUIAR JOHN Director C/O GUARANTEE MANAGEMENT SERVICES, DORAL, FL, 33166
NASH CELENA REsq. Agent 1701 NE 164TH STREET, STE 303, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-26 NASH, CELENA R, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-08-29 1701 NE 164TH STREET, STE 303, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 C/O GUARANTEE MANAGEMENT SERVICES, 3785 NW 82ND AVENUE, 109, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-01-16 C/O GUARANTEE MANAGEMENT SERVICES, 3785 NW 82ND AVENUE, 109, DORAL, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-20
AMENDED ANNUAL REPORT 2019-10-24
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State