Search icon

PEPPERTREE VILLAGE TOWNHOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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