Entity Name: | TANGLEWOOD 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: | 21 Apr 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2004 (21 years ago) |
Document Number: | 757655 |
FEI/EIN Number |
592365481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11630 SW 84 AVE, MIAMI, FL, 33156, US |
Mail Address: | 11630 SW 84 AVE, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUJILLO HECTOR | President | 11630 SW 84 AVE, MAIMI, FL, 33156 |
TRUJILLO HECTOR | Director | 11630 SW 84 AVE, MAIMI, FL, 33156 |
TRUJILLO Alex | Vice President | 11630 SW 84 AVE, MIAMI, FL, 33156 |
TRUJILLO Alex | Director | 11630 SW 84 AVE, MIAMI, FL, 33156 |
HERNANDEZ ROSE M | Secretary | 2520 NW 13RD STREET #310, MIAMI, FL, 33125 |
BERGON PEDRO | Treasurer | 2550 NW 13RD STREET, 325, MIAMI, FL, 33125 |
TRUJILLO HECTOR J | DTOR | 11630 SW 84 AVE, MIAMI, FL, 33156 |
TRUJILLO HECTOR | Agent | 11630 SW 84 AVE, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-19 | 11630 SW 84 AVE, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-19 | 11630 SW 84 AVE, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2020-02-19 | 11630 SW 84 AVE, MIAMI, FL 33156 | - |
REINSTATEMENT | 2004-05-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-05-03 | TRUJILLO, HECTOR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1997-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1994-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-03-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5501487304 | 2020-04-30 | 0455 | PPP | 2500 NW 13 Street,, Miami, FL, 33125 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State