Entity Name: | TAMIAIR WAREHOUSES 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: | 14 Jan 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jun 1999 (26 years ago) |
Document Number: | 755895 |
FEI/EIN Number |
592084788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9000 SW 152 ND ST., #102, MIAMI, FL, 33156 |
Mail Address: | 9000 SW 152 ND ST., #102, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASH ALBERT | Treasurer | 9000 SW 152 ND ST., MIAMI, FL, 33156 |
McCLURE R KEITH | Secretary | 9000 SW 152 ND ST., MIAMI, FL, 33156 |
ARES RALPH | Vice President | 9000 SW 152 ND ST., MIAMI, FL, 33156 |
Dahlstrom Charles | Director | 9000 SW 152 ND ST., MIAMI, FL, 33156 |
Lazarus Richard | President | 9000 SW 152 ND ST., MIAMI, FL, 33156 |
Alonso, Perez & Santos, LLP | Agent | 815 N.W. 57th Avenue, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-23 | Alonso, Perez & Santos, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-23 | 815 N.W. 57th Avenue, SUITE 307, Miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-02 | 9000 SW 152 ND ST., #102, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2007-03-02 | 9000 SW 152 ND ST., #102, MIAMI, FL 33156 | - |
REINSTATEMENT | 1999-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1987-02-17 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
AMENDED ANNUAL REPORT | 2018-09-19 |
ANNUAL REPORT | 2018-03-05 |
AMENDED ANNUAL REPORT | 2017-08-14 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State