Search icon

TAMIAIR INDUSTRIAL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TAMIAIR INDUSTRIAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Apr 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2015 (9 years ago)
Document Number: 757110
FEI/EIN Number 59-2106285
Address: 14025 SW 142 AVE., #35, MIAMI, FL 33186
Mail Address: 14025 SW 142 AVE., # 35, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Rollon, Andy Agent 14025 SW 142 AVE., #35, MIAMI, FL 33186

Treasurer

Name Role Address
DOUGHTY, LORRAINE S. Treasurer 8315 SW 137 AVENUE, MIAMI, FL 33183

Vice President

Name Role Address
Sims, Jeffery Vice President 5940 SW 94 Street, Miami, FL 33156

Secretary

Name Role Address
Rollon, Andy Secretary 9470 SW 35 Street, Miami, FL 33165

President

Name Role Address
Diaz, Jose Angel President 14055 SW 142 AVE., #20 MIAMI, FL 33186

Director

Name Role Address
Rosado, Joaquin, MR Director 14025 SW 142 ave, #29 miami, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 14025 SW 142 AVE., #35, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 14025 SW 142 AVE., #35, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2024-04-08 14025 SW 142 AVE., #35, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2023-03-23 Rollon, Andy No data
AMENDMENT 2015-08-13 No data No data
REINSTATEMENT 1990-04-18 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
REINSTATEMENT 1987-04-09 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-11
Amendment 2015-08-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State