Search icon

TARACOMO TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TARACOMO TOWNHOMES 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 Feb 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: 741780
FEI/EIN Number 591869550

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

Address: 5600 SW 135 AVENUE, SUITE 108, MIAMI, FL, 33183, US
Mail Address: 5600 SW 135 AVENUE, SUITE 108, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Madeline Vice President 5600 SW 135 AVENUE, MIAMI, FL, 33183
GENES FERNANDO Treasurer 5600 SW 135 AVENUE, MIAMI, FL, 33183
Basanta Michael President 5600 SW 135 AVENUE, MIAMI, FL, 33183
de la Rosa Jessy Secretary 5600 SW 135 AVENUE, MIAMI, FL, 33183
DE LA ORDEN ROLDING Director 5600 SW 135 AVENUE, Miami, FL, 33183
Cardenas Rosa Director 5600 SW 135 AVENUE, MIAMI, FL, 33183
STEVEN LACHTERMAN, PA Agent 2655 LE JEUNE ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 STEVEN LACHTERMAN, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 2655 LE JEUNE ROAD, PENTHOUSE 1-H, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-09-13 5600 SW 135 AVENUE, SUITE 108, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 5600 SW 135 AVENUE, SUITE 108, MIAMI, FL 33183 -
AMENDMENT 2022-05-02 - -
AMENDMENT 2019-09-09 - -
AMENDMENT 2015-11-09 - -
AMENDMENT 2011-10-06 - -
CANCEL ADM DISS/REV 2004-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-03-06
Amendment 2022-05-02
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-02
Amendment 2019-09-09
ANNUAL REPORT 2019-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State