Entity Name: | THE TREASURY 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: | 28 May 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jul 2016 (9 years ago) |
Document Number: | 732861 |
FEI/EIN Number |
592171162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1635 WEST 44TH PLACE, HIALEAH, FL, 33012, US |
Mail Address: | 1635 WEST 44TH PLACE, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ ELIZABETH | President | 1635 WEST 44TH PLACE, Hialeah, FL, 33012 |
MONREAL ISMARE | Treasurer | 1635 WEST 44TH PLACE, Hialeah, FL, 33012 |
RODRIGUEZ MARIO | Secretary | 1635 WEST 44TH PLACE, Hialeah, FL, 33012 |
PAULINO FREDDY | Director | 1635 WEST 44TH PLACE, Hialeah, FL, 33012 |
CAMARGO NURYS | Director | 1635 WEST 44TH PLACE, Hialeah, FL, 33012 |
OLIVERO JORGE | Director | 1635 WEST 44TH PLACE, Hialeah, FL, 33012 |
Elizabeth Fernandez | Agent | 1635 WEST 44TH PLACE, Hialeah, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-06 | 1635 WEST 44TH PLACE, # 101, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-06 | 1635 WEST 44TH PLACE, # 101, Hialeah, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-06 | Elizabeth, Fernandez | - |
CHANGE OF MAILING ADDRESS | 2024-01-06 | 1635 WEST 44TH PLACE, # 101, HIALEAH, FL 33012 | - |
AMENDMENT | 2016-07-15 | - | - |
AMENDMENT | 2015-05-26 | - | - |
REINSTATEMENT | 1991-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1986-12-24 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-06 |
AMENDED ANNUAL REPORT | 2023-05-26 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-10-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-24 |
AMENDED ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2019-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State