Search icon

THE TANGERINES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TANGERINES 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: 04 Nov 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: 755003
FEI/EIN Number 650820151

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

Mail Address: 12 SE 4th RD, Homestead, FL, 33030, US
Address: 6725 SW 137 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLEDA TERESITA Treasurer 12 SE 4th RD, Homestead, FL, 33030
MARTINEZ DAYAMI President 12 SE 4th RD, Homestead, FL, 33030
MUNOZ JUAN B Secretary 12 SE 4th RD, Homestead, FL, 33030
Andrew Black, Esq., B.C.S. Agent 1200 Park Central Boulevard South, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-08 1200 Park Central Boulevard South, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-08 6725 SW 137 CT, 14C, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-12-08 6725 SW 137 CT, 14C, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-12-08 Andrew Black, Esq., B.C.S. -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 1997-04-02 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2020-05-07
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State