Search icon

TROPICAL PARK VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL PARK VILLAS 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: 09 Jul 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 1988 (37 years ago)
Document Number: 753294
FEI/EIN Number 592265325

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3819 S.W. 82ND AVE., CLUBHOUSE, MIAMI, FL, 33155
Mail Address: 10251 SW 72 STREET, SUITE A-104, MIAMI, FL, 33173, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Galan May President 10251 SW 72 STREET, MIAMI, FL, 33173
Bobadilla Maria E Vice President 10251 SW 72 Street, Miami, FL, 33173
Gehman Bertha Treasurer 10251 SW 72 STREET, MIAMI, FL, 33173
Jacome Yvette Secretary 10251 SW 72 Street, Miami, FL, 33173
Tinoco Karen Officer 10251 SW 72 Street, Miami, FL, 33173
AMPREX PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-03 3819 S.W. 82ND AVE., CLUBHOUSE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 10251 SW 72 STREET, SUITE A-104, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2012-02-21 AMPREX PROPERTY MANAGEMENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 1989-03-01 3819 S.W. 82ND AVE., CLUBHOUSE, MIAMI, FL 33155 -
REINSTATEMENT 1988-03-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000542099 ACTIVE 1000000169534 DADE 2010-04-16 2030-04-28 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-03
AMENDED ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State