Entity Name: | TAMIAMI VILLAGE 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: | 30 Jul 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Feb 2023 (2 years ago) |
Document Number: | 748275 |
FEI/EIN Number |
591946443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 SW 27 Ave, MIAMI, FL, 33133, US |
Mail Address: | 2525 SW 27 Ave, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ LAZARO | President | 2525 SW 27 AVE,, MIAMI, FL, 33133 |
RIOS ANA | Vice President | 2525 SW 27 AVE, MIAMI, FL, 33133 |
VAZQUEZ HECTOR | Treasurer | 2525 SW 27 AVE, MIAMI, FL, 33133 |
MATIZ EDILMA | Director | 2525 SW 27 AVE,, MIAMI, FL, 33133 |
RODRIGUEZ FRANCISCO | Director | 2525 SW 27 AVE, MIAMI, FL, 33133 |
OCEAN PROPERTY MANAGEMENT GROUP, LLC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 2525 SW 27 Ave, Suite 101, Miami, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Ocean Property Management Group, LLC. | - |
AMENDMENT | 2023-02-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-11-21 | 2525 SW 27 Ave, SUITE 101, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-18 | 2525 SW 27 Ave, SUITE 101, MIAMI, FL 33133 | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 1997-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1995-12-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-04-24 |
Amendment | 2023-02-27 |
Reg. Agent Change | 2022-11-18 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-12-21 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-17 |
AMENDED ANNUAL REPORT | 2018-09-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State