Entity Name: | TIERRA DEL SOL 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: | 19 May 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2011 (14 years ago) |
Document Number: | 752531 |
FEI/EIN Number |
592151806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6625 W. 4TH AVENUE, #238, HIALEAH, FL, 33012, US |
Mail Address: | 6625 W. 4TH AVENUE, #238, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ibrahim Erasmo | President | 11200 Pines Blvd, Pembroke Pines, FL, 33026 |
SUAREZ GERARDO | Vice President | 6625 W. 4th Ave., HIALEAH, FL, 33012 |
Silva John | Secretary | 13876 SW 56 St., Miami, FL, 33175 |
Barzaga Dulce | Treasurer | 6625 West 4th Avenue, Hialeah, FL, 33012 |
Ibrahim Erasmo | Agent | 11200 Pines Blvd, Pembroke Pines, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-18 | Ibrahim, Erasmo | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 11200 Pines Blvd, Suite 200, Pembroke Pines, FL 33026 | - |
REINSTATEMENT | 2011-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2008-09-29 | - | - |
AMENDMENT | 2007-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-15 | 6625 W. 4TH AVENUE, #238, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2006-02-15 | 6625 W. 4TH AVENUE, #238, HIALEAH, FL 33012 | - |
REINSTATEMENT | 1987-02-18 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000198395 | TERMINATED | 1000000209475 | DADE | 2011-03-28 | 2021-03-30 | $ 8,072.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-12-05 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State