Entity Name: | PEPPERTREE VILLAGE TOWNHOUSE 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: | 13 Jul 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Sep 2021 (4 years ago) |
Document Number: | 743590 |
FEI/EIN Number |
650096118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2950-2970 DAY AVE, COCONUT GROVE, FL, 33133, US |
Mail Address: | PO Box 330070, Miami, FL, 33233, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEKKER CORINA | President | 290 DAY AVE, MIAMI, FL, 33133 |
DEKKER CORINA | Treasurer | 290 DAY AVE, MIAMI, FL, 33133 |
DEKKER CORINA | Director | 290 DAY AVE, MIAMI, FL, 33133 |
SCHWARTZ COREY | Vice President | 2968 DAY AVE, MIAMI, FL, 33133 |
SCHWARTZ COREY | Director | 2968 DAY AVE, MIAMI, FL, 33133 |
STEVENS PAULINA S | Secretary | 2970 DAY AVE, MIAMI, FL, 33133 |
STEVENS PAULINA S | Director | 2970 DAY AVE, MIAMI, FL, 33133 |
Goede, Adamczyk, DeBoest & Cross, PLLC | Agent | 2600 Douglas Road, Suite 717, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 1200 Ponce De Leon Blvd, Suite 1001, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-30 | Strang Tryson PLLC | - |
AMENDMENT | 2021-09-20 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-12 | 2950-2970 DAY AVE, COCONUT GROVE, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-11 | 2950-2970 DAY AVE, COCONUT GROVE, FL 33133 | - |
REINSTATEMENT | 1993-07-29 | - | - |
INVOLUNTARILY DISSOLVED | 1980-12-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-23 |
Amendment | 2021-09-20 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State