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 |
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 |
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 |
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 | - | - |
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