Entity Name: | TIGER'S TRAPP 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: | 22 Aug 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jun 2013 (12 years ago) |
Document Number: | 739952 |
FEI/EIN Number |
591792278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2593 Trapp Ave, MIAMI, FL, 33133, US |
Mail Address: | 2593 Trapp Avenue, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON ALISON J | Vice President | 2637 SUGARLOAF LANE, FORT LAUDERDALE, FL, 33312 |
Lipsky Darryle A | President | 2593 Trapp Avenue, Miami, FL, 33133 |
Sorondo Cecile A | Vice President | 2595 Trapp Avenue, Miami, FL, 33133 |
Schlesinger Dawn M | Vice President | 2597 Trapp Avenue, Miami, FL, 33133 |
Lipsky Darryle A | Agent | 2593 Trapp Ave, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-02 | 2593 Trapp Ave, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-02 | 2593 Trapp Ave, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-02 | Lipsky, Darryle A. | - |
CHANGE OF MAILING ADDRESS | 2018-02-02 | 2593 Trapp Ave, MIAMI, FL 33133 | - |
PENDING REINSTATEMENT | 2013-06-25 | - | - |
REINSTATEMENT | 2013-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2007-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State