Search icon

TUDOR HOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TUDOR HOUSE 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: 24 May 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 1999 (25 years ago)
Document Number: 735928
FEI/EIN Number 592229648

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

Address: 7845 NE BAYSHORE CT, #13, MIAMI, FL, 33138, US
Mail Address: 7845 NE BAYSHORE CT, #13, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Rodney Vice President 7845 NE BAYSHORE CT, Miami, FL, 33138
Wallington Hugo Treasurer 7845 NE Bayshore Ct, Miami, FL, 33138
Dawson Alrick Secretary 7845 NE BAYSHORE CT, Miami, FL, 33138
Denis Craig President 7845 NE Bayshore Ct, Miami, FL, 33138
Rojas Marilyn Director 7845 NE Bayshore Ct, Miami, FL, 33138
Denis Craig Agent 7845 NE Bayshore Ct, Miami, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 Denis, Craig -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 7845 NE Bayshore Ct, Unit #13, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-03 7845 NE BAYSHORE CT, #13, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2014-02-03 7845 NE BAYSHORE CT, #13, MIAMI, FL 33138 -
REINSTATEMENT 1999-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-07-06
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State