Search icon

TAMIAMI VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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