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 |
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 |
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 | - | - |
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