Search icon

TROPICAL PARK VILLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TROPICAL PARK VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2265325
Address: 3819 S.W. 82ND AVE., CLUBHOUSE, MIAMI, FL 33155
Mail Address: 10251 SW 72 STREET, SUITE A-104, MIAMI, FL 33173
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
AMPREX PROPERTY MANAGEMENT, INC. Agent

President

Name Role Address
Galan, May President 10251 SW 72 STREET, SUITE A-104 MIAMI, FL 33173

Vice President

Name Role Address
Bobadilla, Maria E. Vice President 10251 SW 72 Street, Suite A-104 Miami, FL 33173

Treasurer

Name Role Address
Gehman, Bertha Treasurer 10251 SW 72 STREET, SUITE A-104 MIAMI, FL 33173

Secretary

Name Role Address
Jacome, Yvette Secretary 10251 SW 72 Street, Suite A-104 Miami, FL 33173

Officer

Name Role Address
Tinoco, Karen Officer 10251 SW 72 Street, Suite A-104 Miami, FL 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-03 3819 S.W. 82ND AVE., CLUBHOUSE, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 10251 SW 72 STREET, SUITE A-104, MIAMI, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2012-02-21 AMPREX PROPERTY MANAGEMENT, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1989-03-01 3819 S.W. 82ND AVE., CLUBHOUSE, MIAMI, FL 33155 No data
REINSTATEMENT 1988-03-24 No data No data

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: 05 Feb 2025

Sources: Florida Department of State