Search icon

DIXIE PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DIXIE PLAZA 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: 10 Jul 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: 753332
FEI/EIN Number 592266449

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

Address: 9044 SW 152 STREET, MIAMI, FL, 33157, US
Mail Address: 9044 SW 152 STREET, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Musa Thayer Secretary 9002 SW 152 ST, Palmetto Bay, FL, 33157
Musa Thayer Treasurer 9002 SW 152 ST, Palmetto Bay, FL, 33157
Musa Thayer Director 9002 SW 152 ST, Palmetto Bay, FL, 33157
PEPIN MARK Agent 9044 SW 152 ST, Palmetto Bay, FL, 33157
MYERS STEVE Director 9004 SW 152ND STREET, MIAMI, FL, 33157
MYERS STEVE Vice President 9004 SW 152ND STREET, MIAMI, FL, 33157
WEBLEY PETER Director 9020 SW 152ND STREET, MIAMI, FL, 33157
PEPIN MARK D President 9044 SW 152ND STREET, MIAMI, FL, 33157
PEPIN MARK D Director 9044 SW 152ND STREET, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000125473 PALMETTO BAY PROFESSIONAL PLAZA ACTIVE 2023-10-10 2028-12-31 - 9044 SW 152 ST, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 9044 SW 152 ST, Palmetto Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 9044 SW 152 STREET, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2023-04-15 9044 SW 152 STREET, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2023-04-15 PEPIN, MARK -
REINSTATEMENT 2016-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 1985-05-07 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-14
REINSTATEMENT 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State