Search icon

TAMIAIR WAREHOUSES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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