Search icon

709 CURTISS PARKWAY CONDOMINIUM ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: 709 CURTISS PARKWAY 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: 05 May 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2021 (3 years ago)
Document Number: 732671
FEI/EIN Number 591640243

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

Mail Address: C/O TPMG, 2645 Executive Park Drive, Weston, FL, 33331, US
Address: 709 CURTISS PARKWAY, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS LYNNE President 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
Ardito Marni Vice President 709 CURTISS PARKWAY, MIAMI SPRINGS, FL, 33166
Sosa Yaniet Secretary 709 CURTISS PARKWAY, MIAMI SPRINGS, FL, 33166
Carmody Nanette Director 709 Curtiss Parkway, Miami Springs, FL, 33166
Troys Property Management Group (TPMG Agent TPMG, Weston, FL, 33331
Santos Guillermo Treasurer 709 Curtiss Parkway, Miami Springs, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-25 709 CURTISS PARKWAY, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-10-25 709 CURTISS PARKWAY, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 TPMG, 2645 Executive Park Drive, Suite 127, Weston, FL 33331 -
REINSTATEMENT 2021-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-08-15 Troys Property Management Group (TPMG -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-11-17
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2018-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State